Founded in 2007, Urmi Capital Ltd have registered office in Pontefract, it's status in the Companies House registry is set to "Active". There is one director listed as Harris, Michael for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Michael | 08 July 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CH01 - Change of particulars for director | 20 January 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 27 June 2019 | |
AA01 - Change of accounting reference date | 11 March 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 20 April 2018 | |
AA01 - Change of accounting reference date | 26 March 2018 | |
CH01 - Change of particulars for director | 17 January 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 08 June 2017 | |
AA01 - Change of accounting reference date | 24 March 2017 | |
CS01 - N/A | 13 January 2017 | |
AD01 - Change of registered office address | 17 November 2016 | |
AA - Annual Accounts | 20 April 2016 | |
MR04 - N/A | 01 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2015 | |
AA - Annual Accounts | 14 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 September 2015 | |
AA01 - Change of accounting reference date | 26 March 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AP03 - Appointment of secretary | 10 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AA01 - Change of accounting reference date | 28 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA01 - Change of accounting reference date | 16 October 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
MR04 - N/A | 11 May 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 16 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AA01 - Change of accounting reference date | 14 June 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 05 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
363a - Annual Return | 19 March 2009 | |
353 - Register of members | 19 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 24 April 2008 | |
225 - Change of Accounting Reference Date | 04 March 2008 | |
287 - Change in situation or address of Registered Office | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2013 | Fully Satisfied |
N/A |
Debenture | 26 February 2007 | Fully Satisfied |
N/A |