Advanced company searchLink opens in new window

URBAN EXPOSURE PLC

Company number 11302859

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)
07 Jul 2020 AP01 Appointment of Mr Graham Warner as a director on 2 July 2020
07 Jul 2020 TM01 Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020
22 Jun 2020 TM01 Termination of appointment of Randeesh Singh Sandhu as a director on 19 June 2020
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
05 Nov 2019 TM02 Termination of appointment of Lgl Secretaries Limited as a secretary on 31 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Randeesh Singh Sandhu on 15 July 2019
05 Nov 2019 AP03 Appointment of Mrs Marie Edwards as a secretary on 31 October 2019
09 Jul 2019 AP01 Appointment of Mr Samuel Timothy Dobbyn as a director on 3 July 2019
09 Jul 2019 TM01 Termination of appointment of Trevor Keith Dacosta as a director on 3 July 2019
11 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
30 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
16 Jan 2019 AD01 Registered office address changed from 6 Duke Street London SW1Y 6BN England to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019
14 Jan 2019 AD01 Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street London SW1Y 6BN on 14 January 2019
27 Nov 2018 AA Initial accounts made up to 31 July 2018
23 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 65,058.7
14 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
13 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
24 Jul 2018 SH19 Statement of capital on 24 July 2018
  • GBP 1,699,500
24 Jul 2018 CERT21 Certificate of cancellation of share premium account
24 Jul 2018 OC138 Reduction of iss capital and minute (oc)
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 1,699,500
01 Jun 2018 SH02 Sub-division of shares on 30 April 2018
01 Jun 2018 SH08 Change of share class name or designation