URDESIGN PRINTING SERVICE LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Change of details for Mr Omar Yusuf Omar as a person with significant control on 2023-07-06

View Document

28/07/2328 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Director's details changed for Mr Omar Yusuf Omar on 2023-07-06

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

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