Advanced company searchLink opens in new window

UMSV LTD

Company number 09563384

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-04
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