Advanced company searchLink opens in new window

URBAN SOUL ORCHESTRA LIMITED

Company number 07852008

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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