Advanced company searchLink opens in new window

URBANIZTA LIMITED

Company number SC581572

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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