Advanced company searchLink opens in new window

URBAN MARQUE LIMITED

Company number 09840430

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)
16 Apr 2025 CH01 Director's details changed for Mr Chris Thorpe on 24 September 2024
15 Apr 2025 CH01 Director's details changed for Mr Nicholas Mark Jack Hastethorpe on 24 September 2024
15 Apr 2025 CH01 Director's details changed for Mr Jake Juanito Luis Hastethorpe on 24 September 2024
03 Apr 2025 CS01 Confirmation statement made on 23 March 2025 with no updates
27 Feb 2025 AA Total exemption full accounts made up to 31 October 2024
24 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
09 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
13 Nov 2023 CH01 Director's details changed for Mr Nicholas Mark Jack Haste on 2 June 2023
13 Nov 2023 CH01 Director's details changed for Mr Jake Juanito Luis Thorpe on 2 June 2023
10 May 2023 AA Micro company accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
06 Sep 2022 PSC02 Notification of Belgravia Investments Limited as a person with significant control on 10 June 2022
22 Aug 2022 PSC07 Cessation of Jake Juanito Luis Thorpe as a person with significant control on 10 June 2022
23 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 Jan 2021 AD01 Registered office address changed from 4 4 Slater Court Harrier Way, Eagle Business Park Yaxley Peterborough PE7 3SE United Kingdom to 4 Slater Court Harrier Way, Eagle Business Park Yaxley Peterborough PE7 3SE on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 2 Discovery Business Park Broadway Yaxley Peterborough Cambridgeshire PE7 3GX United Kingdom to 4 4 Slater Court Harrier Way, Eagle Business Park Yaxley Peterborough PE7 3SE on 11 January 2021
07 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
09 Nov 2020 CH01 Director's details changed for Chris Thorpe on 9 November 2020
09 Nov 2020 CH03 Secretary's details changed for Chris Thorpe on 9 November 2020
09 Nov 2020 CH01 Director's details changed for Jake Juanito Thorpe on 9 November 2020
09 Nov 2020 PSC04 Change of details for Mr Jake Juanito Luis Torphe as a person with significant control on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr Nicholas Mark Jack Haste as a director on 2 November 2020