Advanced company searchLink opens in new window

URBAN MASSAGE LTD

Company number 08771289

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)
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
08 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
08 Oct 2019 AD01 Registered office address changed from Annex, Friars Bridge Court 41 - 43 Blackfriars Road London SE1 8NZ England to Ground Floor Left, Dorset House 27-45 Stamford Street London SE1 9PY on 8 October 2019
02 May 2019 AA Total exemption full accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jan 2018 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
15 Jan 2018 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
10 Nov 2017 PSC02 Notification of Urban Massage Holding Limited as a person with significant control on 9 January 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
31 Oct 2017 AD01 Registered office address changed from Annex, Friars Bridge Court Blackfriars Road London SE1 8NZ England to Annex, Friars Bridge Court 41 - 43 Blackfriars Road London SE1 8NZ on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 1st Floor 133 Great Suffolk Street Borough London SE1 1PP England to Annex, Friars Bridge Court Blackfriars Road London SE1 8NZ on 31 October 2017
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Apr 2017 MR01 Registration of charge 087712890001, created on 31 March 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 SH08 Change of share class name or designation
18 Jan 2017 TM01 Termination of appointment of Antoine Benjamin Nussenbaum as a director on 9 January 2017
18 Jan 2017 TM01 Termination of appointment of Eileen Burbidge as a director on 9 January 2017
18 Jan 2017 TM01 Termination of appointment of Giles Williams as a director on 9 January 2017
08 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 19,130.193
18 Sep 2016 AP01 Appointment of Mr Antoine Benjamin Nussenbaum as a director on 16 August 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015