Advanced company searchLink opens in new window

URI'S FINDERS LTD

Company number 09634699

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 Feb 2025 AD01 Registered office address changed from 220 the Vale London London NW11 8SR England to 121 Princes Park Avenue London NW11 0JS on 12 February 2025
11 Jun 2024 AA Micro company accounts made up to 30 June 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
25 Mar 2024 AA01 Previous accounting period shortened from 26 June 2023 to 25 June 2023
14 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
22 Jul 2022 AA Micro company accounts made up to 27 June 2021
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
25 Mar 2022 AA01 Previous accounting period shortened from 28 June 2021 to 27 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jun 2021 PSC01 Notification of Dinah Neufeld as a person with significant control on 1 January 2019
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
16 Jun 2020 AA Micro company accounts made up to 28 June 2019
26 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
04 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
04 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Uri Neufeld as a person with significant control on 1 January 2017
18 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100