343 URR MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Registered office address changed from C/O the Capital Group Dominion House 69 Lion Lane Haslemere Surrey GU27 1JL England to 7 Petworth Road Haslemere Surrey GU27 2JB on 2025-04-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-11-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

09/11/239 November 2023 Appointment of Elizabeth Ann Ward as a director on 2023-04-24

View Document

09/11/239 November 2023 Termination of appointment of Sudabhe Harrison as a director on 2023-04-24

View Document

02/10/232 October 2023 Termination of appointment of David Currie as a director on 2023-08-19

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Appointment of Mr Joshua Henry Day as a director on 2021-06-20

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Mark Garron as a director on 2021-06-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 6 SEARLES CLOSE LONDON SW11 4RG ENGLAND

View Document

02/09/192 September 2019 SECRETARY APPOINTED MS MELANIE BURNETT

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY DARRYL STOCK

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 87 CHRISTCHURCH ROAD LONDON SW14 7AT

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL BARTON / 08/03/2015

View Document

03/12/153 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/08/1515 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MR DARRYL DESMOND STOCK

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 06/07/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUDABHE HARRISON / 10/06/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL BARTON / 07/06/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRON / 08/07/2013

View Document

11/12/1311 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 3 SAWYERS LAWN DRAYTON BRIDGE ROAD LONDON W13 0JP

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
3 SAWYERS LAWN
DRAYTON BRIDGE ROAD
LONDON
W13 0JP

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY COLIN EASTON

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRON / 25/07/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL BARTON / 25/07/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED RICHARD JOHN GRAY

View Document

18/12/1218 December 2012 16/11/12 NO CHANGES

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 25/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARRON / 20/07/2012

View Document

09/01/129 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 DIRECTOR APPOINTED HIMANSHU PIMPALKHUTE

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWER

View Document

10/12/1010 December 2010 16/11/10 NO CHANGES

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 16/11/09 NO CHANGES

View Document

17/09/0917 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 28/11/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 343 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6XP

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

02/12/942 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9216 November 1992 Incorporation

View Document

16/11/9216 November 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company