- Company Overview for URBAN RAMBLES LIMITED (08329560)
- Filing history for URBAN RAMBLES LIMITED (08329560)
- People for URBAN RAMBLES LIMITED (08329560)
- More for URBAN RAMBLES LIMITED (08329560)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Lucian Oliver Reed-Drake on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Lucian Oliver Reed-Drake on 22 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Lucian Oliver Reed-Drake as a director on 21 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
31 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Apr 2022 | TM01 | Termination of appointment of James Green as a director on 21 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Luke Charny on 5 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 49 Avonvale Road Redfield Bristol BS5 9RN on 16 February 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
04 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2019 | AD01 | Registered office address changed from Flat 5 1 Basing Court London SE15 5BF England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 15 October 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from Flat 1 1 Basing Court London SE15 5BF England to Flat 5 1 Basing Court London SE15 5BF on 19 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr Luke Charny as a person with significant control on 17 December 2018 | |
27 Nov 2018 | SH02 | Sub-division of shares on 14 August 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | AP01 | Appointment of Mr James Green as a director on 8 August 2018 |