- Company Overview for URBAN CONNECT LIMITED (11592493)
- Filing history for URBAN CONNECT LIMITED (11592493)
- People for URBAN CONNECT LIMITED (11592493)
- Charges for URBAN CONNECT LIMITED (11592493)
- More for URBAN CONNECT LIMITED (11592493)
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) |
---|---|---|---|
06 Feb 2020 | MR01 | Registration of charge 115924930003, created on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020 | |
31 Jan 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
27 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
28 Feb 2019 | AP01 | Appointment of Mr Angus James Mcdowell as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 | |
21 Jan 2019 | MR01 | Registration of charge 115924930002, created on 17 January 2019 | |
16 Jan 2019 | MR01 | Registration of charge 115924930001, created on 16 January 2019 | |
29 Oct 2018 | PSC01 | Notification of Andrew James Kerr as a person with significant control on 10 October 2018 | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 10 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Andrew James Kerr as a director on 10 October 2018 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-27
|