Advanced company searchLink opens in new window

UMOYO.ORG LTD

Company number 09075119

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)
23 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
23 May 2022 AD01 Registered office address changed from 37 Crown Street Morriston Swansea SA6 8BR Wales to 30 Gresham Road Bournemouth BH9 1QR on 23 May 2022
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
19 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
08 Jun 2020 AP01 Appointment of Ms. Towera Luhanga as a director on 26 May 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
09 Jun 2019 AD01 Registered office address changed from 23 Scandinavia Heights Saundersfoot SA69 9PE Wales to 37 Crown Street Morriston Swansea SA6 8BR on 9 June 2019
09 Jun 2019 PSC01 Notification of Towera Luhanga as a person with significant control on 15 May 2019
12 Apr 2019 PSC07 Cessation of James Robert Ball as a person with significant control on 1 March 2019
12 Apr 2019 PSC07 Cessation of Haydn Williams as a person with significant control on 1 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Mar 2019 TM01 Termination of appointment of Haydn Williams as a director on 1 March 2019
28 Mar 2019 TM01 Termination of appointment of James Robert Ball as a director on 1 March 2019
02 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from 74 High Street Fishguard Pembrokeshire SA65 9AU to 23 Scandinavia Heights Saundersfoot SA69 9PE on 14 June 2018
10 Aug 2017 TM01 Termination of appointment of Alan George Bowen as a director on 3 August 2017
10 Aug 2017 PSC07 Cessation of Alan George Bowen as a person with significant control on 3 August 2017