Advanced company searchLink opens in new window

DG URMSTON INVESTMENTS LIMITED

Company number 10961188

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)
18 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
11 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
13 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
26 May 2020 AD01 Registered office address changed from The Curve 2-4 Victoria Road London NW4 2AF England to Basement - the Curve 2-4 Victoria Road, London NW4 2AF on 26 May 2020
26 May 2020 AD01 Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to The Curve 2-4 Victoria Road London NW4 2AF on 26 May 2020
27 Mar 2020 PSC01 Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 25 March 2020
27 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 27 March 2020
26 Mar 2020 TM01 Termination of appointment of Sara Bernstein as a director on 25 March 2020
26 Mar 2020 AD01 Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 26 March 2020
17 Mar 2020 AP01 Appointment of Mr David Eliezer Posen as a director on 16 March 2020
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 May 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
26 Sep 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 PSC07 Cessation of Gershon Aryeh James Edward Dunner as a person with significant control on 12 September 2018
13 Sep 2018 CH01 Director's details changed for Gershon Aryeh James Edward Dunner on 11 September 2018
13 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-13
  • GBP 1