Advanced company searchLink opens in new window

URBAN DENS LTD

Company number 09865899

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)
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