Advanced company searchLink opens in new window

URQHART LTD

Company number 09470361

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)
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Ellisbri Church Road Cowes Iow Hampshire PO31 8HA to Horringford Cottage Horringford Newport Isle of Wight PO30 3AP on 11 January 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2021
12 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2022 AD01 Registered office address changed from 1 Acre Cottage Framewood Road Wexham Buckinghamshire SL2 4QS United Kingdom to Ellisbri Church Road Cowes Iow Hampshire PO31 8HA on 8 March 2022
14 Aug 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
14 Aug 2021 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 PSC01 Notification of Giles Thomas Walker as a person with significant control on 3 April 2018
25 Mar 2019 AD01 Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 1 Acre Cottage Framewood Road Wexham Buckinghamshire SL2 4QS on 25 March 2019
22 Mar 2019 CH01 Director's details changed for Giles Walker on 22 March 2019
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2018 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 March 2017 with updates