- Company Overview for URBAN MASSAGE HOLDING LIMITED (09948725)
- Filing history for URBAN MASSAGE HOLDING LIMITED (09948725)
- People for URBAN MASSAGE HOLDING LIMITED (09948725)
- Charges for URBAN MASSAGE HOLDING LIMITED (09948725)
- Registers for URBAN MASSAGE HOLDING LIMITED (09948725)
- More for URBAN MASSAGE HOLDING LIMITED (09948725)
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
|
|
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
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
|
|
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
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 |