URBAN MYTH ANGLING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Registered office address changed from Office 101G, Regus Building Admirals Park, Victory Way Crossways Business Park Dartford DA2 6QD England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

03/10/223 October 2022 Change of details for Mr Terence Dempsey as a person with significant control on 2022-08-03

View Document

03/10/223 October 2022 Director's details changed for Mr Terence Dempsey on 2022-08-03

View Document

05/04/225 April 2022 Registered office address changed from Obury Farm Maidstone Road Pembury Tunbridge Wells Kent TN2 4AD England to Office 101G, Regus Building Admirals Park, Victory Way Crossways Business Park Dartford DA2 6QD on 2022-04-05

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2020-06-05

View Document

01/03/221 March 2022 Second filing of Confirmation Statement dated 2021-06-05

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CESSATION OF TATSIANA DEMPSEY AS A PSC

View Document

15/07/2015 July 2020 Confirmation statement made on 2020-06-05 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART LAWSON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANNIGAN

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM UNIT D17 MOTHERWELL WAY THURROCK GRAYS ESSEX RM20 3XD ENGLAND

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHURCH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 38 SANDRINGHAM ROAD BROMLEY KENT BR1 5AS

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEONARD JAMES LAWSON / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR THOMAS STEPHEN CHURCH

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ANTHONY JAMES HANNIGAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR STEWART LEONARD JAMES LAWSON

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HANNIGAN / 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 23/04/19 STATEMENT OF CAPITAL GBP 60

View Document

04/04/194 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DEMPSEY

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA DEMPSEY

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR TERENCE DEMPSEY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEMPSEY

View Document

08/10/138 October 2013 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