- Company Overview for URBAN DENS LTD (09865899)
- Filing history for URBAN DENS LTD (09865899)
- People for URBAN DENS LTD (09865899)
- More for URBAN DENS LTD (09865899)
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) |
---|---|---|---|
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from 13 Chelmer Road Upminster Essex RM14 1QT England to 16 the Grove Brentwood Essex CM14 5NS on 19 July 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 16 the Grove Brentwood Essex CM14 5NS United Kingdom to 13 Chelmer Road Upminster Essex RM14 1QT on 19 June 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
16 Aug 2022 | PSC04 | Change of details for Mr Steven Nadin as a person with significant control on 6 April 2016 | |
15 Aug 2022 | PSC04 | Change of details for Mr Robert Kenard Charles as a person with significant control on 8 November 2018 | |
08 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Dec 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven nadin | |
12 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from 61 Westway Caterham Surrey CR3 5TQ United Kingdom to 16 the Grove Brentwood Essex CM14 5NS on 8 November 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU England to 61 Westway Caterham Surrey CR3 5TQ on 6 September 2021 | |
02 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
17 Feb 2020 | PSC04 | Change of details for Mr Steven Nadin as a person with significant control on 7 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Steven Nadin on 7 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
14 Nov 2018 | PSC01 | Notification of Robert Kenard Charles as a person with significant control on 8 November 2018 |