- Company Overview for URBANPEER LTD (09037642)
- Filing history for URBANPEER LTD (09037642)
- People for URBANPEER LTD (09037642)
- More for URBANPEER LTD (09037642)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
18 May 2023 | CH01 | Director's details changed for Mr Shane Eric Mitchell on 18 May 2023 | |
18 May 2023 | PSC04 | Change of details for Shane Mitchell as a person with significant control on 18 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from 205 Willingdon Road Eastbourne BN20 9JP England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 18 May 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 205 Willingdon Road Eastbourne BN20 9JP on 23 March 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Shane Eric Mitchell on 9 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
25 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|