URM ENGINEERING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/10/2110 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR URESH RAMESH CHANDRA MEHTA / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHARINI URESH MEHTA / 06/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LIMITED 120 BUNNS LANE MILL HILL LONDON NW7 2AS ENGLAND

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 ADOPT ARTICLES 30/06/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARINI URESH MEHTA

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS DHARINI URESH MEHTA

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 3 NEWMARKET PLACE LOWER EARLEY READING BERKSHIRE RG6 3AU ENGLAND

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URESH RAMESHCHAMDRA MEHTA

View Document

20/06/1820 June 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR URESH RAMESH CHANDRA MEHTA / 20/06/2018

View Document

13/06/1813 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/09/178 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

15/07/1615 July 2016 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