- 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) |
---|---|---|---|
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
|
|
08 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |