Advanced company searchLink opens in new window

URBAN CONNECT LIMITED

Company number 11592493

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)
15 May 2024 PSC04 Change of details for Mr Andrew James Kerr as a person with significant control on 28 March 2024
07 Apr 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 TM01 Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 PSC07 Cessation of Andrew James Kerr as a person with significant control on 2 April 2024
12 Mar 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 TM01 Termination of appointment of Angus James Mcdowell as a director on 11 March 2024
19 Jan 2024 MR01 Registration of charge 115924930004, created on 18 January 2024
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Abid Hamid as a director on 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
02 Feb 2022 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
06 Feb 2020 CH01 Director's details changed for Mr Angus James Mcdowell on 6 February 2020
06 Feb 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
06 Feb 2020 MR01 Registration of charge 115924930003, created on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020