Philadelphia
Pennsylvania
19112
Director Name | Mr Michael Marth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 May 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Colin James Berry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Ms Melanie Marein-Efron |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Francis John Conforti |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Kenneth Kinsey Cleeland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1998) |
Role | Company Treasurer And Chief Fi |
Correspondence Address | 5 Lakewood Drive Media Pennsylvania 19063 United States |
Director Name | Mr Richard Allan Hayne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1995(5 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 April 2019) |
Role | Chairman President And Chief E |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Secretary Name | Ms Elizabeth Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Stephen Aaron Feldman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2003) |
Role | Chief Financial Officer |
Correspondence Address | 224 Trianon Lane Villanova Pennsylvania 19085 United States |
Director Name | Glen Alan Bodzy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2003(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 June 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Martin George Parker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Old Brewery Mews London NW3 1PZ |
Director Name | John Kyees |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 1303 Bishops View Circle Cherry Hill New Jersey 08002 Foreign |
Director Name | Eric Artz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 South Broad Street Philadelphia Pa 19112 United States |
Director Name | Glen Todd Senk |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2010(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5000 South Broad Street Philadelphia Pa19112 United States |
Director Name | Francis John Conforti |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2012(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5000 South Broad Street Philadelphia Pa 19112 |
Director Name | Mr Richard Allan Hayne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | urbn.com |
---|---|
Telephone | 01626 512999 |
Telephone region | Newton Abbot |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
76.2m at £1 | Uo Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,418,344 |
Gross Profit | £52,220,267 |
Net Worth | £81,369,455 |
Cash | £17,217,429 |
Current Liabilities | £36,998,339 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
11 March 2005 | Delivered on: 26 March 2005 Persons entitled: Ranenseft Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £95,000. Outstanding |
---|
12 January 2024 | Statement of capital following an allotment of shares on 26 December 2023
|
---|---|
23 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
26 October 2023 | Full accounts made up to 31 January 2023 (51 pages) |
11 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
26 October 2022 | Full accounts made up to 31 January 2022 (136 pages) |
9 April 2022 | Resolutions
|
5 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
8 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (131 pages) |
12 July 2021 | Appointment of Mr Francis John Conforti as a director on 8 July 2021 (2 pages) |
21 April 2021 | Termination of appointment of Francis John Conforti as a director on 13 April 2021 (1 page) |
21 April 2021 | Appointment of Ms Melanie Marein-Efron as a director on 13 April 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
31 December 2020 | Full accounts made up to 31 January 2020 (41 pages) |
31 December 2020 | Full accounts made up to 31 January 2020 (123 pages) |
22 July 2020 | Appointment of Mr Colin James Berry as a director on 13 July 2020 (2 pages) |
4 May 2020 | Appointment of Michael Marth as a director on 1 May 2020 (2 pages) |
20 April 2020 | Resolutions
|
12 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
19 November 2019 | Full accounts made up to 31 January 2019 (70 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
29 August 2019 | Termination of appointment of Richard Allan Hayne as a director on 28 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Elizabeth Field as a secretary on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Sh Company Secretaries Limited as a secretary on 27 August 2019 (2 pages) |
9 July 2019 | Appointment of Mr Richard Allan Hayne as a director on 8 July 2019 (2 pages) |
15 April 2019 | Termination of appointment of Richard Allan Hayne as a director on 1 April 2019 (1 page) |
12 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 31 January 2018 (71 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
8 November 2017 | Full accounts made up to 31 January 2017 (97 pages) |
8 November 2017 | Full accounts made up to 31 January 2017 (97 pages) |
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2016
|
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 June 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
20 October 2016 | Full accounts made up to 31 January 2016 (65 pages) |
20 October 2016 | Full accounts made up to 31 January 2016 (65 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
22 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
27 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
6 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
6 July 2015 | Appointment of Mr Azeez Hayne as a director on 26 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Glen Alan Bodzy as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Glen Alan Bodzy as a director on 26 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Azeez Hayne as a director on 26 June 2015 (2 pages) |
1 May 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 October 2014 | Resolutions
|
14 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
25 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (20 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (18 pages) |
31 May 2012 | Appointment of Francis John Conforti as a director (2 pages) |
31 May 2012 | Appointment of Francis John Conforti as a director (2 pages) |
29 May 2012 | Termination of appointment of Glen Senk as a director (1 page) |
29 May 2012 | Termination of appointment of Glen Senk as a director (1 page) |
28 May 2012 | Director's details changed for Mr Richard Allan Hayne on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Richard Allan Hayne on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Glen Alan Bodzy on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Glen Alan Bodzy on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Elizabeth Field on 25 May 2012 (1 page) |
25 May 2012 | Secretary's details changed for Elizabeth Field on 25 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Eric Artz as a director (1 page) |
10 May 2012 | Termination of appointment of Eric Artz as a director (1 page) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
26 July 2011 | Full accounts made up to 31 January 2011 (18 pages) |
25 May 2011 | Registered office address changed from Stephenson Harwood 1 St Pauls Churchyard London EC4M 8SH on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Stephenson Harwood 1 St Pauls Churchyard London EC4M 8SH on 25 May 2011 (1 page) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages) |
10 September 2010 | Appointment of Glen Todd Senk as a director (3 pages) |
10 September 2010 | Appointment of Glen Todd Senk as a director (3 pages) |
10 September 2010 | Full accounts made up to 31 January 2010 (19 pages) |
10 September 2010 | Full accounts made up to 31 January 2010 (19 pages) |
10 February 2010 | Termination of appointment of John Kyees as a director (2 pages) |
10 February 2010 | Appointment of Eric Artz as a director (3 pages) |
10 February 2010 | Appointment of Eric Artz as a director (3 pages) |
10 February 2010 | Termination of appointment of John Kyees as a director (2 pages) |
21 December 2009 | Annual return made up to 9 November 2009 (15 pages) |
21 December 2009 | Annual return made up to 9 November 2009 (15 pages) |
21 December 2009 | Annual return made up to 9 November 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
20 May 2009 | Memorandum and Articles of Association (11 pages) |
20 May 2009 | Memorandum and Articles of Association (11 pages) |
19 May 2009 | Company name changed urban outfitters uk LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed urban outfitters uk LIMITED\certificate issued on 19/05/09 (2 pages) |
26 January 2009 | Return made up to 09/11/08; full list of members (6 pages) |
26 January 2009 | Return made up to 09/11/08; full list of members (6 pages) |
22 October 2008 | Appointment terminated director martin parker (1 page) |
22 October 2008 | Appointment terminated director martin parker (1 page) |
11 July 2008 | Full accounts made up to 31 January 2008 (16 pages) |
11 July 2008 | Full accounts made up to 31 January 2008 (16 pages) |
27 December 2007 | Return made up to 09/11/07; no change of members (8 pages) |
27 December 2007 | Return made up to 09/11/07; no change of members (8 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
21 January 2007 | Return made up to 09/11/06; full list of members (8 pages) |
21 January 2007 | Return made up to 09/11/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
14 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Nc inc already adjusted 23/01/05 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Ad 23/01/05--------- £ si 900000@1=900000 £ ic 7074623/7974623 (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
17 February 2005 | Ad 23/01/05--------- £ si 900000@1=900000 £ ic 7074623/7974623 (2 pages) |
17 February 2005 | Nc inc already adjusted 23/01/05 (1 page) |
8 December 2004 | Return made up to 09/11/04; full list of members
|
8 December 2004 | Return made up to 09/11/04; full list of members
|
2 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
29 November 2003 | Return made up to 09/11/03; full list of members
|
29 November 2003 | Return made up to 09/11/03; full list of members
|
20 November 2003 | Ad 12/11/03--------- £ si 1100000@1=1100000 £ ic 5974623/7074623 (2 pages) |
20 November 2003 | Ad 12/11/03--------- £ si 1100000@1=1100000 £ ic 5974623/7074623 (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
11 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 March 2003 | Return made up to 09/11/02; full list of members (7 pages) |
4 March 2003 | Return made up to 09/11/02; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
16 September 2002 | Ad 31/01/02--------- £ si 2973623@1=2973623 £ ic 3001000/5974623 (2 pages) |
16 September 2002 | Ad 31/01/02--------- £ si 2973623@1=2973623 £ ic 3001000/5974623 (2 pages) |
7 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
14 August 2001 | Full accounts made up to 31 January 2001 (10 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
5 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 January 1999 | £ nc 1000/10000000 23/11/98 (1 page) |
21 January 1999 | £ nc 1000/10000000 23/11/98 (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Ad 23/11/98--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
21 January 1999 | Ad 23/11/98--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages) |
21 January 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 09/11/98; no change of members
|
14 January 1999 | Return made up to 09/11/98; no change of members
|
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
27 November 1996 | Return made up to 09/11/96; full list of members
|
27 November 1996 | Return made up to 09/11/96; full list of members
|
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
25 January 1996 | Company name changed inputmega LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed inputmega LIMITED\certificate issued on 26/01/96 (2 pages) |
22 January 1996 | Ad 12/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 1996 | Ad 12/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 December 1995 | Accounting reference date notified as 31/01 (1 page) |
21 December 1995 | Accounting reference date notified as 31/01 (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 1995 | New director appointed (2 pages) |
9 November 1995 | Incorporation (9 pages) |
9 November 1995 | Incorporation (9 pages) |