PLATFORM FOR URBAN RESEARCH AND ARCHITECTURE LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from 1 Potbury Close Potbury Close Winkfield Windsor SL4 2BL England to 14 Sidbury Close Ascot SL5 0PD on 2025-09-24

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to 4 1-3 Pleshey Road London N7 0RA on 2023-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 7 Torriano Mews London NW5 2RZ to Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 2023-02-24

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA HAENEL / 09/04/2010

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY NASH

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/10/1428 October 2014 CURRSHO FROM 30/04/2014 TO 31/05/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA HAENEL / 17/03/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY EMILIANO NASH / 17/03/2014

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O C HANEL VINEYARDS BUSINESS CENTRE 36 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 7BB ENGLAND

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM UNIT 2 DURHAM YARD TEESDALE ROAD LONDON E2 6QF ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O C HAENEL VINEYARDS BUSINESS CENTRE 36 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 7BB ENGLAND

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA HAENEL / 15/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY EMILIANO NASH / 15/04/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORDELIA HAENEL / 12/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information