Advanced company searchLink opens in new window

URBAN STAY LIMITED

Company number 08964797

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)
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
08 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2,858
15 Apr 2016 AP01 Appointment of Mr Elesh Kumar Patel as a director on 16 December 2015
15 Apr 2016 AP01 Appointment of Mr Pragnesh Patel as a director on 16 December 2015
31 Dec 2015 SH08 Change of share class name or designation
31 Dec 2015 SH10 Particulars of variation of rights attached to shares
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 2,858.00
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from C/O Mr James Joseph Swift 2 Crawford Gardens Palmers Green London N13 5TD to 122 Middlesex Street London E1 7HY on 19 May 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 2,000
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 2,000
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
15 Apr 2015 CH01 Director's details changed for James Joseph Swift on 19 June 2014
15 Apr 2015 CH01 Director's details changed for Miss Jenny Dreiling on 19 June 2014
20 Apr 2014 AP01 Appointment of Miss Jenny Dreiling as a director
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 20