URBAN EDGE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Cessation of Thomas Fitch Mcnamara as a person with significant control on 2024-10-28

View Document

13/03/2513 March 2025 Cessation of Russell Ward Gay as a person with significant control on 2024-10-28

View Document

13/03/2513 March 2025 Notification of Urban Edge Architecture Eot Limited as Trustee of the Urban Edge Architecture Employee Ownership Trust as a person with significant control on 2024-10-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

13/03/2513 March 2025 Cessation of Julie Carol Gay as a person with significant control on 2024-10-28

View Document

10/02/2510 February 2025 Sub-division of shares on 2024-10-28

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Resolutions

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

13/11/2413 November 2024 Satisfaction of charge 1 in full

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/10/242 October 2024 Change of details for Mr Thomas Fitch Mcnamara as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Change of details for Mrs Julie Carol Gay as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Change of details for Mr Russell Ward Gay as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1913 December 2019 ADOPT ARTICLES 28/11/2019

View Document

12/12/1912 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 104

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITCH MCNAMARA / 01/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS FITCH MCNAMARA / 01/09/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL WARD GAY / 01/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 01/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS FITCH MCNAMARA / 01/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITCH MCNAMARA / 01/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 01/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARD GAY / 01/09/2017

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 01/09/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 08/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARD GAY / 08/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 08/10/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059411990002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 29/06/2012

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARD GAY / 29/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CAROL GAY / 24/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARD GAY / 24/09/2012

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITCH MCNAMARA / 29/05/2011

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FITCH MCNAMARA / 20/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROL GAY / 20/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WARD GAY / 20/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 4 HYTHEGATE WERRINGTON PETERBOROUGH PE4 7ZP

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED STUDIO 2020 LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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