URBAN INNOVATION COMPANY (UIC) LIMITED
Company number NI020783
- Company Overview for URBAN INNOVATION COMPANY (UIC) LIMITED (NI020783)
- Filing history for URBAN INNOVATION COMPANY (UIC) LIMITED (NI020783)
- People for URBAN INNOVATION COMPANY (UIC) LIMITED (NI020783)
- Charges for URBAN INNOVATION COMPANY (UIC) LIMITED (NI020783)
- More for URBAN INNOVATION COMPANY (UIC) LIMITED (NI020783)
| 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) |
|---|---|---|---|
| 22 Oct 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 28 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
| 21 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 04 Jul 2024 | MA | Memorandum and Articles of Association | |
| 04 Jul 2024 | CC04 | Statement of company's objects | |
| 02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
| 25 Jun 2024 | AP01 | Appointment of Mr Ollie Peter Yeats Smith as a director on 25 June 2024 | |
| 30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
| 27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
| 11 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
| 23 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 01 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
| 28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 18 Dec 2020 | AA | Micro company accounts made up to 31 January 2019 | |
| 18 Dec 2020 | AA01 | Current accounting period shortened from 30 December 2019 to 31 January 2019 | |
| 14 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
| 10 Feb 2020 | PSC01 | Notification of Patrick Fisher as a person with significant control on 31 January 2020 | |
| 10 Feb 2020 | PSC07 | Cessation of Wildstone Capital Limited as a person with significant control on 31 January 2020 | |
| 10 Feb 2020 | TM01 | Termination of appointment of Damian Cox as a director on 30 January 2020 | |
| 10 Feb 2020 | TM01 | Termination of appointment of Philip Henrik Allard as a director on 30 January 2020 | |
| 30 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
| 08 May 2019 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 2 May 2019 |