URBAN DENS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 Application to strike the company off the register

View Document

30/08/2530 August 2025 Micro company accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 13 Chelmer Road Upminster Essex RM14 1QT England to 16 the Grove Brentwood Essex CM14 5NS on 2023-07-19

View Document

19/06/2319 June 2023 Registered office address changed from 16 the Grove Brentwood Essex CM14 5NS United Kingdom to 13 Chelmer Road Upminster Essex RM14 1QT on 2023-06-19

View Document

08/03/238 March 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

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

29/12/2129 December 2021

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 61 Westway Caterham Surrey CR3 5TQ United Kingdom to 16 the Grove Brentwood Essex CM14 5NS on 2021-11-08

View Document

02/07/212 July 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

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NADIN / 07/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN NADIN / 07/02/2020

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KENARD CHARLES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN NADIN / 03/08/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 16 THE GROVE BRENTWOOD CM14 5NS ENGLAND

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 91 CAVENDISH GARDENS WESTCLIFF-ON-SEA SS0 9XP UNITED KINGDOM

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Accounts

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/1510 November 2015 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