Advanced company searchLink opens in new window

URBAN ORIGIN LIMITED

Company number 08201483

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)
11 Apr 2019 PSC01 Notification of Mohsin Issa as a person with significant control on 4 April 2019
11 Apr 2019 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 4 April 2019
11 Apr 2019 PSC07 Cessation of Robert Burton Johnson as a person with significant control on 4 April 2019
11 Apr 2019 PSC01 Notification of Zuber Vali Issa as a person with significant control on 4 April 2019
11 Apr 2019 PSC07 Cessation of Marie Billsborough as a person with significant control on 4 April 2019
11 Apr 2019 PSC07 Cessation of Graham Mark Billsborough as a person with significant control on 4 April 2019
11 Apr 2019 AD01 Registered office address changed from Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE on 11 April 2019
10 Apr 2019 AP03 Appointment of Mr Imraan Musa Patel as a secretary on 4 April 2019
10 Apr 2019 AP01 Appointment of Mr Zuber Vali Issa as a director on 4 April 2019
10 Apr 2019 AP01 Appointment of Mr Mohsin Issa as a director on 4 April 2019
10 Apr 2019 TM01 Termination of appointment of Graham Mark Billsborough as a director on 4 April 2019
10 Apr 2019 TM01 Termination of appointment of Justine Dowds as a director on 4 April 2019
10 Apr 2019 TM02 Termination of appointment of Marie Louise Billsborough as a secretary on 4 April 2019
08 Apr 2019 AD01 Registered office address changed from The Root House Clifton Fields Lytham Road Preston Lancashire PR4 0XG to Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 8 April 2019
31 Jan 2019 TM01 Termination of appointment of Robert Burton Johnson as a director on 9 January 2019
28 Jan 2019 SH06 Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 74
28 Jan 2019 SH03 Purchase of own shares.
14 Nov 2018 AP01 Appointment of Mrs Justine Dowds as a director on 13 November 2018
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
06 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
19 May 2016 AA Micro company accounts made up to 31 March 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015