Advanced company searchLink opens in new window

UMII LTD

Company number 06858209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of David Frary as a director
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 TM01 Termination of appointment of Christopher Johnson as a director
21 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
23 Apr 2010 AD03 Register(s) moved to registered inspection location
23 Apr 2010 AD01 Registered office address changed from 14 Myrella Crescent Sunderland Tyne & Wear SR2 9DH on 23 April 2010
23 Apr 2010 AD02 Register inspection address has been changed
23 Apr 2010 CH01 Director's details changed for David Frary on 25 March 2010
23 Apr 2010 CH01 Director's details changed for Mr Dean Liddle on 25 March 2010
14 May 2009 288a Director appointed david frary
15 Apr 2009 88(2) Ad 06/04/09-06/04/09\gbp si 1@1=1\gbp ic 1/2\
08 Apr 2009 CERTNM Company name changed johnson & liddle books LIMITED\certificate issued on 14/04/09
25 Mar 2009 NEWINC Incorporation