Advanced company searchLink opens in new window

URBAN TEA ROOMS LIMITED

Company number 07830423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 AP01 Appointment of Ms Ashley Marie Lopez as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Matthew Danby Gill as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Phillip Martin Maritz as a director on 7 January 2019
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
06 Nov 2018 AD02 Register inspection address has been changed from Flat 12, Sutherland House Greencroft Gardens London NW6 3LR England to 14a Greenland Road London NW1 0AY
01 Nov 2018 PSC07 Cessation of Simon Mcdearmid Parkin as a person with significant control on 15 June 2018
25 Sep 2018 CH01 Director's details changed for Miss Sophie Iris Hudson on 24 September 2018
25 Sep 2018 PSC04 Change of details for Miss Sophie Iris Hudson as a person with significant control on 24 September 2018
28 Jun 2018 TM01 Termination of appointment of Simon Mcdearmid Parkin as a director on 15 June 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Nov 2017 AD02 Register inspection address has been changed from Flat 3, 86 Canfield Gardens London NW6 3EE England to Flat 12, Sutherland House Greencroft Gardens London NW6 3LR
06 Nov 2017 PSC04 Change of details for Miss Sophie Iris Hudson as a person with significant control on 1 October 2017
02 Nov 2017 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2 November 2017
13 Jun 2017 CH01 Director's details changed for Miss Sophie Iris Hudson on 13 June 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Nov 2016 AD02 Register inspection address has been changed from Flat 8 13 Cleve Road London NW6 3RP England to Flat 3, 86 Canfield Gardens London NW6 3EE
16 Nov 2016 CH01 Director's details changed for Mr Simon Mcdearmid Parkin on 1 September 2016
16 Nov 2016 CH01 Director's details changed for Miss Sophie Iris Hudson on 1 September 2016
14 Sep 2016 MR01 Registration of charge 078304230001, created on 13 September 2016
14 Mar 2016 AD03 Register(s) moved to registered inspection location Flat 8 13 Cleve Road London NW6 3RP
16 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100