URBTECH LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Resolutions

View Document

27/07/2127 July 2021 Notification of Samad Ahmed as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of Techspire Group Limited as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr Samad Ahmed as a director on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Techspire Group Limited as a director on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

01/06/201 June 2020 CESSATION OF RUMAN MIAH AS A PSC

View Document

01/06/201 June 2020 CESSATION OF SAMAD AHMED AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAMAD AHMED

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED VIEWINGBOOKER LTD CERTIFICATE ISSUED ON 29/05/20

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHSPIRE GROUP LIMITED

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 1

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUMAN MIAH

View Document

28/05/2028 May 2020 CORPORATE DIRECTOR APPOINTED TECHSPIRE GROUP LIMITED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM STUDIO 9B QUEENS YARD WHITE POST LANE HACKNEY LONDON E9 5EN UNITED KINGDOM

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Document

04/06/194 June 2019 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