Advanced company searchLink opens in new window

UAM CONSULT LIMITED

Company number 09512718

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)
29 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Richard Ryan as a director on 31 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from Conquest House Arterial Road Laindon Basildon SS15 6GF England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017
20 Jun 2017 AP01 Appointment of Mr Richard Ryan as a director on 10 June 2017
20 Jun 2017 TM01 Termination of appointment of Daxor Management Ltd as a director on 10 June 2017
07 Apr 2017 CH01 Director's details changed for Maria Ryan on 7 April 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Jan 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Conquest House Arterial Road Laindon Basildon SS15 6GF on 13 January 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016