Advanced company searchLink opens in new window

URBAN MASSAGE HOLDING LIMITED

Company number 09948725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from Office 18 64-66 Wingate Square London SW4 0AF England to Office 7 64-66 Wingate Square London SW4 0AF on 27 March 2024
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
06 Jul 2023 CH01 Director's details changed for Mrs Charmain Manning on 6 July 2023
23 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
02 May 2023 TM01 Termination of appointment of Antoine Benjamin Nussenbaum as a director on 2 May 2023
14 Mar 2023 CH01 Director's details changed for Mrs Charmain Manning on 14 March 2023
13 Mar 2023 AP01 Appointment of Mrs Charmain Manning as a director on 13 March 2023
10 Mar 2023 TM01 Termination of appointment of Giles Williams as a director on 10 March 2023
17 Feb 2023 AD01 Registered office address changed from Ground Floor Left, Dorset House 27-45 Stamford Street London SE1 9PY England to Office 18 64-66 Wingate Square London SW4 0AF on 17 February 2023
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 39,944.583
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 39,899.043
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 36,539.823
24 Sep 2020 AD02 Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to Ground Floor Left Dorset House 27-45 Stamford Street London SE1 9PY
21 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 36,059.843
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 MR04 Satisfaction of charge 099487250001 in full
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
08 Oct 2019 AD01 Registered office address changed from Annex, Friars Bridge Court 41 -43 Blackfriars Road London SE1 8NZ England to Ground Floor Left, Dorset House 27-45 Stamford Street London SE1 9PY on 8 October 2019
08 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019