Advanced company searchLink opens in new window

LONDON U N ME LIMITED

Company number 11103647

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)
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 AA Micro company accounts made up to 31 December 2021
07 Feb 2023 CS01 Confirmation statement made on 13 October 2022 with no updates
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 PSC04 Change of details for Aliyash Mohammed as a person with significant control on 20 October 2021
29 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Rookery Close London NW9 6QJ on 29 March 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 Oct 2021 PSC07 Cessation of Shadab Arshad as a person with significant control on 27 September 2021
20 Oct 2021 TM01 Termination of appointment of Shadab Arshad as a director on 6 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
22 Jul 2021 TM02 Termination of appointment of Shadab Arshad as a secretary on 16 July 2021
09 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from 65 Park View Wembley HA9 6JZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Aliyash Mohammed on 30 November 2020
01 Dec 2020 PSC04 Change of details for Aliyash Mohammed as a person with significant control on 30 November 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
20 Dec 2019 PSC04 Change of details for a person with significant control
20 Dec 2019 CH01 Director's details changed