Advanced company searchLink opens in new window

CLA URBAN INTERNATIONAL LTD

Company number 09832153

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)
26 Jun 2024 AA Micro company accounts made up to 31 October 2023
19 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
06 Mar 2023 AA Micro company accounts made up to 31 October 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
20 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 PSC07 Cessation of Andrew Macdonald Kay as a person with significant control on 25 April 2019
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 101
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 101
20 Dec 2019 CH01 Director's details changed for Mr Curtis Anthony Phillip on 20 March 2019
19 Dec 2019 CS01 Confirmation statement made on 20 October 2019 with updates
19 Dec 2019 TM01 Termination of appointment of Andrew Macdonald Kay as a director on 25 April 2019
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
20 Sep 2018 PSC04 Change of details for Mr Curtis Anthony Phillip as a person with significant control on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Curtis Anthony Phillip on 20 September 2018
20 Sep 2018 PSC04 Change of details for Mr Curtis Anthony Philip as a person with significant control on 19 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Curtis Anthony Phillip on 19 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Feb 2018 AD01 Registered office address changed from 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018
21 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates