Advanced company searchLink opens in new window

URIAH HEEP MUSIC LIMITED

Company number 06999340

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)
09 Sep 2023 CH01 Director's details changed for Mr Bernard Shaw on 31 August 2023
09 Sep 2023 CH01 Director's details changed for Mr David Gerrard Rimmer on 31 August 2023
09 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
21 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
11 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
09 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Mar 2017 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 2 Station Road Linslade Leighton Buzzard LU7 2NA on 1 March 2017
27 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
17 Apr 2016 CH01 Director's details changed
15 Apr 2016 CH01 Director's details changed for Mr Russell Frederick Gilbrook on 12 February 2016
04 Mar 2016 AD01 Registered office address changed from The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 March 2016
18 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
01 Sep 2015 CH01 Director's details changed for Mr Bernard Shaw on 6 April 2014