K URBANCZYK LIMITED

Company Documents

DateDescription
28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

10/10/2110 October 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Withdraw the company strike off application

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PREVSHO FROM 05/04/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR KAMIL POITR URBANCYZYK / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL POITR URBANCYZYK / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 2 RUBBRA CLOSE BROWNS WOOD MILTON KEYNES MK7 8DP

View Document

05/06/205 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/06/1927 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/05/1830 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/06/1714 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/06/162 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 CURRSHO FROM 31/05/2011 TO 05/04/2011

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document


More Company Information