Advanced company searchLink opens in new window

URBOND C.I.C.

Company number 09530457

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)
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 27/05/2019
24 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 4
12 Oct 2018 CH01 Director's details changed for Ousmane Drame on 12 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
22 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 AD01 Registered office address changed from Flat 54 Admirals House Gisors Road Southsea Portsmouth PO4 8GY to 57 Kingsley Road Kingsley Road Southsea PO4 8HL on 12 May 2017
26 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
23 Apr 2016 CH01 Director's details changed for Ousmane Drame on 1 May 2015
23 Apr 2016 CH01 Director's details changed for Miss Smangele Gwengwe on 7 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Franck Mengoum on 12 December 2015
13 Apr 2016 AP01 Appointment of Mr Kwame Kyere as a director on 1 January 2016
14 Aug 2015 AP01 Appointment of Miss Smangele Gwengwe as a director on 10 July 2015
14 Aug 2015 AP01 Appointment of Mr Franck Mengoum as a director on 10 July 2015
08 Apr 2015 CICINC Incorporation of a Community Interest Company