Advanced company searchLink opens in new window

URBOX BECKTON LIMITED

Company number 13787111

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)
23 Apr 2024 CH04 Secretary's details changed for Crestbridge Corporate Services Limited on 16 April 2024
21 Feb 2024 TM01 Termination of appointment of James Alexander Boadle as a director on 8 February 2024
21 Feb 2024 AP01 Appointment of Ms Joy Chen as a director on 8 February 2024
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 30,887,871
18 Oct 2023 TM01 Termination of appointment of Ruby Kaur Jhita as a director on 10 October 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 TM01 Termination of appointment of Alison Jane Lambert as a director on 7 June 2023
21 Jun 2023 AP01 Appointment of Ms Alicia Marie Peters as a director on 8 June 2023
02 Jun 2023 TM01 Termination of appointment of Ann Mary Hodgetts as a director on 22 May 2023
02 Jun 2023 AP01 Appointment of Miss Ruby Kaur Jhita as a director on 26 May 2023
05 Jan 2023 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 27 October 2022
05 Jan 2023 AP04 Appointment of Crestbridge Corporate Services Limited as a secretary on 27 October 2022
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
20 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 28,470,371
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 28,034,971
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 MA Memorandum and Articles of Association
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 4,151,000
26 Jan 2022 AD01 Registered office address changed from 8 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 26 January 2022
24 Jan 2022 MR01 Registration of charge 137871110001, created on 20 January 2022
07 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-07
  • GBP 1,000