About

Registered Number: 06045640
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3NR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Michael 08 July 2014 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Fully Satisfied

N/A

Debenture 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.