URDESIGN PRINTING SERVICE LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Registered office address changed to PO Box 4385, 11039192 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Change of details for Mr Omar Yusuf Omar as a person with significant control on 2023-07-06 |
28/07/2328 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Director's details changed for Mr Omar Yusuf Omar on 2023-07-06 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Registered office address changed from 20 Crown Street London W3 8SB England to 128 City Road London EC1V 2NX on 2023-07-06 |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/12/2128 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
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