Advanced company searchLink opens in new window

URBAN CONNECT LIMITED

Company number 11592493

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)
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
  • GBP 100
19 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-27
  • GBP .001