- Company Overview for UMSV LTD (09563384)
- Filing history for UMSV LTD (09563384)
- People for UMSV LTD (09563384)
- More for UMSV LTD (09563384)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
13 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
11 Oct 2023 | AD01 | Registered office address changed from C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ United Kingdom to 85 Great Portland Street London W1W 7LT on 11 October 2023 | |
02 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Dec 2022 | CERTNM |
Company name changed fleek media LTD\certificate issued on 06/12/22
|
|
22 Jul 2022 | AD01 | Registered office address changed from 85 Great Portland Street,First Floor London London, W1W 7LT United Kingdom to C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ on 22 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
01 Nov 2021 | RT01 | Administrative restoration application | |
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Umar Valu on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Umar Valu on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Haji Valu on 7 August 2020 | |
07 Aug 2020 | CH03 | Secretary's details changed for Shabnam Valu on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 25 Mepham Gardens London HA3 6QS United Kingdom to 85 Great Portland Street,First Floor London London, W1W 7LT on 7 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |