URBAN MYTH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Change of details for Kenmar Holdings Limited as a person with significant control on 2024-08-08 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-08 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Notification of Kenmar Holdings Limited as a person with significant control on 2023-02-16 |
07/03/237 March 2023 | Cessation of Robert Kenneth Smith as a person with significant control on 2023-02-16 |
07/03/237 March 2023 | Cessation of Jeremy Mark Jones as a person with significant control on 2023-02-16 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KENNETH SMITH |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY MARK JONES / 15/01/2018 |
20/07/1720 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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