CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 21st, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 6th, June 2022
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/02/10
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/02/10 - the day secretary's appointment was terminated
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/02/10. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 15th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 26th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 5th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/01/23 director's details were changed
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/23
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2019/01/23
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/23. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 19th, July 2018
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/01/23
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2018/01/23 - the day secretary's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/25. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/01/24 - the day secretary's appointment was terminated
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/01/24
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/02/10 - the day secretary's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 3rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/03. New Address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR. Previous address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/02/10
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/05/03
|
capital |
|
AD01 |
Address change date: 2015/04/15. New Address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/15. New Address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 111 196 High Road Wood Green London N22 8HH England
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 16th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/10 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/02/11. New Address: Dept 111 196 High Road Wood Green London N22 8HH. Previous address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 13th, March 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/07 from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/07 from Dept 111 196 High Road Wood Green London N22 8HH England
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/07 from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/10 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/03 from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 3rd, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/28 from Dept 111 196 High Road Wood Green London N22 8HH United Kingdom
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 21st, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/10 with full list of members
filed on: 10th, February 2013
|
annual return |
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 13th, September 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/10 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/27 from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 27th, July 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/02 from Dept 111 196 High Road Wood Green London N22 8HH
filed on: 2nd, March 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 25th, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/10 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 12th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/02/10 with full list of members
filed on: 11th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/02/09 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/02/09
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed umc power equipment LTD.certificate issued on 06/07/09
filed on: 4th, July 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2009
|
incorporation |
Free Download
(13 pages)
|