THE URBAN SPLASH CHARITABLE TRUST LTD

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Kimberley Jane Essop on 2023-06-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

15/03/2315 March 2023 Termination of appointment of Gemma Marie Gordon as a director on 2023-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FIONA MAREN / 01/10/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER CURNUCK / 01/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FIONA MAREN / 01/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RICHARD BLOXHAM / 01/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 06/06/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RICHARD BLOXHAM / 11/05/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 02/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 02/11/2015

View Document

02/07/152 July 2015 06/06/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FALKINGHAM / 04/09/2014

View Document

10/07/1410 July 2014 06/06/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 06/06/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FENTON

View Document

12/06/1212 June 2012 06/06/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 06/06/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE ETCHELLS

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 06/06/10

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TIMBER WHARF 16-18 WORSLEY STREET MANCHESTER M15 4LD

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUKLIAN CURNUCK / 06/06/2009

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE MAYNARD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED

View Document

30/07/0830 July 2008 SECRETARY APPOINTED KIMBERLEY JANE ESSOP

View Document

06/06/086 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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