URBAN DESIGN & CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to The Old Steelworks 5 West Ashton Street Salford M50 2XS on 2024-06-11 |
02/11/232 November 2023 | Appointment of Ms Allison Diggle as a secretary on 2023-10-20 |
02/11/232 November 2023 | Termination of appointment of Hayley Clarke as a secretary on 2023-10-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-10-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
12/12/2212 December 2022 | Registered office address changed from C/O Seligman Percy, 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr David Brian Percy as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr David Brian Percy on 2022-12-12 |
29/11/2229 November 2022 | Change of details for Mr David Brian Percy as a person with significant control on 2022-11-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/03/208 March 2020 | PREVEXT FROM 31/08/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
10/01/1910 January 2019 | SECRETARY APPOINTED MS HAYLEY CLARKE |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANNY PAUPARDIN |
09/01/199 January 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 200 |
09/01/199 January 2019 | DIRECTOR APPOINTED MISS FANNY PAUPARDIN |
16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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