Advanced company searchLink opens in new window

URBAN PROPERTY LOUNGE LTD

Company number 11041550

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 Jan 2024 AA Micro company accounts made up to 30 November 2023
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
23 Nov 2023 AA Micro company accounts made up to 30 November 2022
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 PSC01 Notification of Maaria Kader as a person with significant control on 6 November 2023
06 Nov 2023 TM01 Termination of appointment of Melissa Rachael Kelly as a director on 6 November 2023
06 Nov 2023 PSC07 Cessation of Melissa Rachael Kelly as a person with significant control on 6 November 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Sep 2023 AD01 Registered office address changed from 165 Gibraltar Street Sheffield S3 8UA United Kingdom to 180 Staniforth Road Sheffield S9 3HF on 27 September 2023
26 Jul 2023 AP01 Appointment of Miss Maaria Kader as a director on 25 July 2023
01 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Nov 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted