- Company Overview for URBAN CHOICE DESIGN LIMITED (NI656948)
- Filing history for URBAN CHOICE DESIGN LIMITED (NI656948)
- People for URBAN CHOICE DESIGN LIMITED (NI656948)
- More for URBAN CHOICE DESIGN LIMITED (NI656948)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Rsm Northern Ireland Uk Ltd Number One Lanyon Quay Belfast BT1 3LG United Kingdom to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 18 August 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mr Ryan John Mcnaught on 1 November 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Ryan John Mcnaught as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mr Norman John Mcnaught as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mrs Kathryn Mcnaught as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Ryan John Mcnaught on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Norman John Mcnaught on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Kathryn Mcnaught on 12 March 2019 | |
12 Mar 2019 | CH03 | Secretary's details changed for Mrs Kathryn Mcnaught on 12 March 2019 | |
18 Feb 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 March 2019 | |
08 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-08
|