URBAN PRINT STUDIO LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Registered office address changed from Flat 8, Parkgate House Flat 8, Parkgate House West Barnes Lane New Malden KT3 6NB England to Unit 16a Highway Farm Horsley Road, Downside Cobham KT11 3JZ on 2025-01-29

View Document

19/07/2419 July 2024 Registered office address changed from Bizspace Unit 127, Bizspace, 8 Lombard Road Lombard Business Park Wimbledon SW19 3TZ England to Flat 8, Parkgate House Flat 8, Parkgate House West Barnes Lane New Malden KT3 6NB on 2024-07-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 151 Reigate Avenue Reigate Avenue Sutton SM1 3JR England to Bizspace Unit 127, Bizspace, 8 Lombard Road Lombard Business Park Wimbledon SW19 3TZ on 2023-03-29

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Registered office address changed from Unit 4 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England to 151 Reigate Avenue Reigate Avenue Sutton SM1 3JR on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 111 Bizspace, Lombard Business Park 8 Lombard Road Wimbledon SW19 3TZ England to Unit 4 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 2022-03-28

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

26/10/2126 October 2021 Registered office address changed from 151 Reigate Avenue Sutton SM1 3JR United Kingdom to Suite 111 Bizspace, Lombard Business Park 8 Lombard Road Wimbledon SW19 3TZ on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/05/1830 May 2018 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