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)
05 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 34,595.637
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 14,623,492.138
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2019
15 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 TM01 Termination of appointment of Eileen Burbidge as a director on 18 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Chunkit Tang on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Giles Williams on 10 April 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
19 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jan 2018 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
15 Jan 2018 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 22,104.148
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 21,600.880
03 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2017 AD01 Registered office address changed from 133 1st Floor Great Suffolk Street London SE1 1PP England to Annex, Friars Bridge Court 41 -43 Blackfriars Road London SE1 8NZ on 31 October 2017
19 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Apr 2017 MR01 Registration of charge 099487250001, created on 31 March 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 19,130.193
18 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 November 2016
18 Jan 2017 AP01 Appointment of Mr Antoine Benjamin Nussenbaum as a director on 9 January 2017