UA ASSET MANAGEMENT 2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from 19-21 Crawford Street Suite 126 London W1H 1PJ England to Unit F2 London House 42 Upper Richmond Road West London England SW14 8DD on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Urban Associates Uk Limited as a person with significant control on 2025-07-22

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Registration of charge 110696260005, created on 2024-08-02

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/04/2410 April 2024 Notification of Urban Associates Uk Limited as a person with significant control on 2024-04-08

View Document

10/04/2410 April 2024 Cessation of Carl Jason Homerstone as a person with significant control on 2024-04-08

View Document

04/03/244 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Carl Jason Homerstone as a person with significant control on 2023-01-21

View Document

08/11/238 November 2023 Change of details for Mr Carl Jason Homerstone as a person with significant control on 2023-10-20

View Document

08/11/238 November 2023 Director's details changed for Mr Carl Jason Homerstone on 2023-01-21

View Document

08/11/238 November 2023 Director's details changed for Mr Carl Jason Homerstone on 2023-10-20

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

02/03/212 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR CARL JASON HOMERSTONE / 01/11/2018

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110696260003

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR CARL JASON HOMERSTONE / 12/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR CARL JASON HOMERSTONE / 12/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM, 42 UPPER RICHMOND ROAD WEST, UNIT F2, LONDON, SW14 8DD, ENGLAND

View Document

14/04/2014 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110696260002

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110696260001

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/03/1919 March 2019 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MS ANNA JANE KIRSCH

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM, 29/30 FITZROY SQUARE, LONDON, W1T 6LQ, UNITED KINGDOM

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BASK & FETCH LIMITED


  • 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