URBAN MYTH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Change of details for Kenmar Holdings Limited as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU on 2024-08-08

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Notification of Kenmar Holdings Limited as a person with significant control on 2023-02-16

View Document

07/03/237 March 2023 Cessation of Robert Kenneth Smith as a person with significant control on 2023-02-16

View Document

07/03/237 March 2023 Cessation of Jeremy Mark Jones as a person with significant control on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KENNETH SMITH

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARK JONES / 15/01/2018

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information