- Company Overview for URBAN SOUL ORCHESTRA LIMITED (07852008)
- Filing history for URBAN SOUL ORCHESTRA LIMITED (07852008)
- People for URBAN SOUL ORCHESTRA LIMITED (07852008)
- More for URBAN SOUL ORCHESTRA LIMITED (07852008)
| 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) |
|---|---|---|---|
| 19 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 24 Jun 2025 | CS01 | Confirmation statement made on 24 June 2025 with updates | |
| 24 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 30 May 2025
|
|
| 22 Apr 2025 | CS01 | Confirmation statement made on 8 April 2025 with no updates | |
| 31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 10 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
| 19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 21 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
| 08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
| 08 Apr 2022 | TM01 | Termination of appointment of Natasha Beckman as a director on 8 April 2022 | |
| 08 Apr 2022 | PSC07 | Cessation of Natasha Beckman as a person with significant control on 8 April 2022 | |
| 31 Mar 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Dane John Works Gordon Road Canterbury CT1 3PP on 31 March 2022 | |
| 08 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 24 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
| 02 Nov 2021 | CH01 | Director's details changed for Mr Stephen Hussey on 2 November 2021 | |
| 20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 23 Nov 2020 | CH01 | Director's details changed for Mrs Natasha Beckman on 21 November 2020 | |
| 23 Nov 2020 | PSC04 | Change of details for Mrs Natasha Beckman as a person with significant control on 21 November 2020 | |
| 23 Nov 2020 | CH01 | Director's details changed for Mr Stephen Hussey on 21 November 2020 | |
| 23 Nov 2020 | PSC04 | Change of details for Mr Stephen Hussey as a person with significant control on 21 November 2020 | |
| 18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
| 30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
| 07 Feb 2019 | AD01 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 71 New Dover Road Canterbury Kent CT1 3DZ on 7 February 2019 |