Advanced company searchLink opens in new window

UMAH INVESTMENTS LIMITED

Company number SC355129

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2021
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
17 Jul 2018 AD01 Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Nov 2016 AP01 Appointment of Mr Farooq Siddique as a director on 1 November 2016
08 Nov 2016 TM01 Termination of appointment of Elyas Khamisha as a director on 1 November 2016
12 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2