URBAN MINING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 091131570004, created on 2025-05-14

View Document

15/05/2515 May 2025 Registration of charge 091131570003, created on 2025-05-14

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-06-30

View Document

12/06/2412 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

11/06/2411 June 2024 Director's details changed for Ms Zara Camilla Lababedi on 2024-04-02

View Document

11/06/2411 June 2024 Director's details changed for Mr Adel Samir Lababedi on 2024-04-02

View Document

10/06/2410 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-15

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

21/05/2421 May 2024 Purchase of own shares.

View Document

21/05/2421 May 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Tarik Alhaidary as a director on 2024-04-29

View Document

02/04/242 April 2024 Registered office address changed from 21 Arlington Street London SW1A 1RN to 50 Seymour Street London W1H 7JG on 2024-04-02

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of Mr Adel Samir Lababedi as a director on 2024-02-16

View Document

19/01/2419 January 2024 Appointment of Ms Zara Camilla Lababedi as a director on 2024-01-16

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

20/09/2320 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Tarik Alhaidary on 2022-09-13

View Document

14/09/2214 September 2022 Appointment of Mr Tarik Alhaidary as a director on 2022-09-13

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / CHINOOK URBAN MINING LIMITED / 23/07/2019

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAS ZALT / 05/10/2018

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

01/05/181 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 349.27

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091131570002

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091131570001

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/06/166 June 2016 SECOND FILING FOR FORM SH01

View Document

31/05/1631 May 2016 04/09/14 STATEMENT OF CAPITAL GBP 349.27

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR MARK SHINNERS

View Document

12/09/1412 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM LONDON SUSTAINABLE INDUSTRIES PARK CHOATS ROAD BARKING DAGENHAM ESSEX RM9 ENGLAND

View Document

13/08/1413 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 300.00

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091131570001

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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