URBAN CREATION (SHAW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Satisfaction of charge 088740930005 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

05/02/245 February 2024 Registration of charge 088740930007, created on 2024-01-30

View Document

01/02/241 February 2024 Registration of charge 088740930006, created on 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088740930005

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088740930004

View Document

30/03/1930 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088740930003

View Document

30/03/1930 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088740930002

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CESSATION OF URBAN CREATION MANAGEMENT LTD AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN CREATION MANAGEMENT LTD

View Document

01/09/171 September 2017 CESSATION OF JONATHAN BRECKNELL AS A PSC

View Document

01/09/171 September 2017 CESSATION OF SARAH JANE BRECKNELL AS A PSC

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE BRECKNELL / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRECKNELL / 10/08/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 02/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 02/08/2017

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088740930004

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN CREATION MANAGEMENT LIMITED

View Document

22/06/1722 June 2017 ARTICLES OF ASSOCIATION

View Document

16/05/1716 May 2017 ALTER ARTICLES 26/04/2017

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088740930001

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRECKNELL / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRECKNELL / 31/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088740930003

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088740930002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088740930001

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 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