URBAN SPLASH ASSETS 1 LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

14/10/2414 October 2024 Appointment of Urban Splash Director 3 Limited as a director on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Urban Splash Director 2 Limited as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Julian Peter Curnuck as a director on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Thomas Paul Richard Bloxham as a director on 2024-10-01

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

21/10/2221 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-09-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083373100001

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083373100002

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/12/1524 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 ARTICLES OF ASSOCIATION

View Document

06/08/136 August 2013 ALTER ARTICLES 24/07/2013

View Document

05/08/135 August 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

02/08/132 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAD DIRECTOR LIMITED / 26/07/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083373100001

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED DLG HOLDCO LIMITED CERTIFICATE ISSUED ON 26/07/13

View Document

19/12/1219 December 2012 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