URBAN KEYS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Change of details for Mr Abbas Lakha as a person with significant control on 2025-03-25

View Document

22/03/2522 March 2025 Appointment of Ms Katja Eisengrein-Lakha as a director on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Abbas Lakha as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Notification of Katja Eisengrein-Lakha as a person with significant control on 2025-03-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR SABEEHA LAKHA

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 27 PETERBOROUGH ROAD 1ST FLOOR, HARROW HA1 2AU ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O MUNNA MANJI ACCOUNTANTS 111A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY AKBER LAKHA

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED BRR LETTINGS LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR ABBAS LAKHA

View Document

22/05/1522 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR AKBER LAKHA / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SABEEHA LAKHA / 01/01/2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 111A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DL

View Document

29/05/1429 May 2014 COMPANY RESTORED ON 29/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 12 PERCIVAL ROAD FELTHAM MIDDLESEX TW13 4LF ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 111A HIGH STREET WEALDSTONE MIDDX HA3 5DL

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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