Advanced company searchLink opens in new window

URBANE HERITAGE LTD

Company number 10969494

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 CS01 Confirmation statement made on 18 September 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 CH01 Director's details changed for Mr David Russell Toulson Burke on 26 January 2022
07 Jan 2022 AD01 Registered office address changed from 11a. 11 Forehill Ely Cambs CB7 4AA England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 7 January 2022
08 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 33 Collier Close Ely CB6 3WQ United Kingdom to 11a. 11 Forehill Ely Cambs CB7 4AA on 10 November 2020
20 Oct 2020 CH01 Director's details changed for Mr David Russell Toulson Burke on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 33 Collier Close Ely CB6 3WQ on 20 October 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
06 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
06 Oct 2019 PSC01 Notification of David Russell Toulson Burke as a person with significant control on 21 September 2017
06 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 6 October 2019
25 Jul 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
22 Nov 2017 CH01 Director's details changed for Mr David Burke on 21 November 2017
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 1