- Company Overview for URBANIZTA LIMITED (SC581572)
- Filing history for URBANIZTA LIMITED (SC581572)
- People for URBANIZTA LIMITED (SC581572)
- Registers for URBANIZTA LIMITED (SC581572)
- More for URBANIZTA LIMITED (SC581572)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
02 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Nov 2023 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 2 2 Queen Margaret's Gait Forfar Angus DD8 1BS | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Nov 2022 | AD04 | Register(s) moved to registered office address 2 Queen Margarets Gait Forfar DD8 1BS | |
26 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
12 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
27 Aug 2019 | TM01 | Termination of appointment of Paul Gerard Macari as a director on 24 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Katie-Louise Dear Macari as a director on 14 August 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2019 | SH08 | Change of share class name or designation | |
23 Apr 2019 | MA | Memorandum and Articles of Association | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | AP01 | Appointment of Miss Katie-Louise Dear Macari as a director on 7 November 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Paul Gerrard Macari on 5 December 2017 | |
05 Dec 2017 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE |