URBAN CREATION (TYNDALLS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

26/02/2426 February 2024 Satisfaction of charge 095138260004 in full

View Document

01/02/241 February 2024 Registration of charge 095138260005, created on 2024-01-30

View Document

01/02/241 February 2024 Registration of charge 095138260006, created on 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095138260004

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095138260003

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CURRSHO FROM 31/03/2018 TO 31/01/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CESSATION OF JONATHAN BRECKNELL AS A PSC

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 10/08/2017

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BRECKNELL / 31/01/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 31/01/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 02/08/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 02/08/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN CREATION MANAGEMENT LIMITED

View Document

22/06/1722 June 2017 ARTICLES OF ASSOCIATION

View Document

16/05/1716 May 2017 ALTER ARTICLES 26/04/2017

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095138260002

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095138260001

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095138260003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM WOOKDLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP UNITED KINGDOM

View Document

26/04/1626 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095138260002

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095138260001

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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