- Company Overview for URBAN BLUEPRINT LTD (12987400)
- Filing history for URBAN BLUEPRINT LTD (12987400)
- People for URBAN BLUEPRINT LTD (12987400)
- Charges for URBAN BLUEPRINT LTD (12987400)
- Registers for URBAN BLUEPRINT LTD (12987400)
- More for URBAN BLUEPRINT LTD (12987400)
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) |
---|---|---|---|
17 Jan 2025 | MR01 | Registration of charge 129874000018, created on 10 January 2025 | |
16 Jan 2025 | MR01 | Registration of charge 129874000017, created on 9 January 2025 | |
15 Jan 2025 | MR01 | Registration of charge 129874000015, created on 9 January 2025 | |
15 Jan 2025 | MR01 | Registration of charge 129874000016, created on 10 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
22 May 2024 | MR01 | Registration of charge 129874000014, created on 21 May 2024 | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
19 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
25 Apr 2023 | MR01 | Registration of charge 129874000013, created on 25 April 2023 | |
21 Apr 2023 | MR01 | Registration of charge 129874000012, created on 20 April 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
30 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AD01 | Registered office address changed from Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR England to Units 1-3 Caxton Gate Caxton Way Stevenage Hertfordshire SG1 2GF on 10 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Lee Stephen Wright as a person with significant control on 14 December 2021 | |
10 Feb 2022 | PSC04 | Change of details for Mr Lewis Drew Ames as a person with significant control on 14 December 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Lee Stephen Wright on 14 December 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Lewis Drew Ames on 14 December 2021 | |
04 Feb 2022 | EW04RSS | Persons' with significant control register information at 4 February 2022 on withdrawal from the public register | |
04 Feb 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
04 Feb 2022 | EW05 | Withdrawal of the members' register information from the public register | |
04 Feb 2022 | EW05RSS | Members register information at 4 February 2022 on withdrawal from the public register | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 November 2021 with no updates |