Advanced company searchLink opens in new window

URBAN SPLASH GROUP HOLDINGS LIMITED

Company number 11704307

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)
12 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
20 Oct 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
07 Oct 2022 AA Group of companies' accounts made up to 30 September 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
13 Sep 2021 AA Group of companies' accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
12 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
15 Oct 2019 AA01 Previous accounting period shortened from 30 November 2019 to 30 September 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
13 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 SH08 Change of share class name or designation
25 Apr 2019 SH20 Statement by Directors
25 Apr 2019 SH19 Statement of capital on 25 April 2019
  • GBP 45
25 Apr 2019 CAP-SS Solvency Statement dated 25/04/19
25 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 PSC01 Notification of Thomas Paul Richard Bloxham as a person with significant control on 21 December 2018
07 Jan 2019 PSC07 Cessation of Julian Peter Curnuck as a person with significant control on 21 December 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 100
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 45
02 Jan 2019 AP01 Appointment of Mr Simon David Gawthorpe as a director on 19 December 2018
02 Jan 2019 AP01 Appointment of Mr Jonathan Mark Falkingham as a director on 19 December 2018