K URBANCZYK LIMITED
Company Documents
Date | Description |
---|---|
28/10/2128 October 2021 | Voluntary strike-off action has been suspended |
28/10/2128 October 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
10/10/2110 October 2021 | Application to strike the company off the register |
27/09/2127 September 2021 | Withdraw the company strike off application |
26/04/2126 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | PREVSHO FROM 05/04/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR KAMIL POITR URBANCYZYK / 07/01/2021 |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL POITR URBANCYZYK / 07/01/2021 |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 2 RUBBRA CLOSE BROWNS WOOD MILTON KEYNES MK7 8DP |
05/06/205 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
27/06/1927 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/05/1830 May 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
14/06/1714 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
02/06/162 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
03/06/153 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
30/06/1430 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/06/127 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
25/05/1125 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/01/1124 January 2011 | CURRSHO FROM 31/05/2011 TO 05/04/2011 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
More Company Information
Recently Viewed
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