UME9 LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-09 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Persons with significant control. Psc name: David Simon John Tait. Notification date: 2021-12-10. 2022-07-01 View Report
Persons with significant control. Withdrawal date: 2022-06-30. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Address. New address: 3 st Georges Place Esher Surrey KT10 9FG. Old address: 25 Crescent Salford M5 4PF England. Change date: 2021-12-07. 2021-12-07 View Report
Officers. Officer name: Loganaden Govinden. Termination date: 2021-11-03. 2021-11-25 View Report
Gazette. Gazette filings brought up to date. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Officers. Officer name: Walli Ullah. Termination date: 2021-03-10. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Accounts. Change account reference date company previous shortened. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2019-02-05 View Report
Accounts. Change account reference date company previous shortened. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Officers. Officer name: Mr David Simon John Tait. Appointment date: 2018-04-24. 2018-05-01 View Report
Officers. Termination date: 2018-04-24. Officer name: James Daniel Mooney. 2018-05-01 View Report
Officers. Officer name: Michael Andrew Elliott. Termination date: 2018-04-24. 2018-05-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-11-09 View Report
Persons with significant control. Psc name: Walli Ullah. Cessation date: 2017-08-24. 2017-11-08 View Report
Persons with significant control. Psc name: James Daniel Mooney. Cessation date: 2017-08-24. 2017-11-08 View Report
Persons with significant control. Psc name: Michael Andrew Elliott. Cessation date: 2017-08-24. 2017-11-08 View Report
Capital. Capital allotment shares. 2017-11-08 View Report
Officers. Officer name: Mr Loganaden Govinden. Appointment date: 2017-08-24. 2017-09-06 View Report
Address. Old address: 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN United Kingdom. New address: 25 Crescent Salford M5 4PF. Change date: 2017-04-11. 2017-04-11 View Report
Incorporation. Capital: GBP 3 2017-04-04 View Report