URBAN WARRIORS ACADEMY LTD
Status | ACTIVE |
Company No. | 08759359 |
Category | Private Limited Company |
Incorporated | 04 Nov 2013 |
Age | 10 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
URBAN WARRIORS ACADEMY LTD is an active private limited company with number 08759359. It was incorporated 10 years, 7 months ago, on 04 November 2013. The company address is 157b Chatham Street, London, SE17 1PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 19 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kesena Kpokpogri
Notification date: 2022-08-02
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-02
Officer name: Duncan Kean Easterbrook
Documents
Cessation of a person with significant control
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Kean Easterbrook
Cessation date: 2022-08-02
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alicia Cook
Termination date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-10
New address: 157B Chatham Street London SE17 1PA
Old address: 37 Voltaire Road London SW4 6DD
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Disney Vaz Raposo
Appointment date: 2022-08-02
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kesena Kpokpogri
Appointment date: 2022-08-02
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Miss Alicia Cook
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Spencer Davis
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-15
Officer name: Mr Duncan Easterbrook
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital name of class of shares
Date: 15 Jun 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
New address: 37 Voltaire Road London SW4 6DD
Old address: Flat 1 1 Shad Thames London SE1 2PN
Change date: 2015-03-10
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelina Cowell
Termination date: 2015-01-30
Documents
Change account reference date company previous extended
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Capital name of class of shares
Date: 28 Nov 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Janson
Appointment date: 2014-11-20
Documents
Some Companies
ARTHUR J. GALLAGHER SERVICES (UK) LIMITED
THE WALBROOK BUILDING,LONDON,EC4N 8AW
Number: | 08887139 |
Status: | ACTIVE |
Category: | Private Limited Company |
402-403 STOURPORT ROAD,KIDDERMINSTER,DY11 7BG
Number: | 07868292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN
Number: | SC589778 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PORTH COTTAGES,CARDIFF,CF5 6HE
Number: | 00060066 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEISMIC AND OILFIELD SERVICES LIMITED
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 01870535 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT ROOM STAIRCASE COMPANY (UK INVESTMENTS) LIMITED
12 RAVEN ROAD,LONDON,E18 1HB
Number: | 09355639 |
Status: | ACTIVE |
Category: | Private Limited Company |