- Company Overview for UMAH INVESTMENTS LIMITED (SC355129)
- Filing history for UMAH INVESTMENTS LIMITED (SC355129)
- People for UMAH INVESTMENTS LIMITED (SC355129)
- More for UMAH INVESTMENTS LIMITED (SC355129)
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) |
---|---|---|---|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jun 2013 | TM02 | Termination of appointment of Rehana Siddique as a secretary | |
03 Jun 2013 | TM01 | Termination of appointment of Farooq Siddique as a director | |
03 Jun 2013 | TM02 | Termination of appointment of Rehana Siddique as a secretary | |
29 Mar 2013 | AP01 | Appointment of Mr Elyas Khamisha as a director | |
01 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 20 March 2012 | |
31 Dec 2011 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
18 Apr 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Feb 2009 | 288a | Secretary appointed rehana siddique | |
18 Feb 2009 | 288a | Director appointed farooq siddique | |
17 Feb 2009 | 288b | Appointment terminated director farhaj-uddin siddiqui | |
17 Feb 2009 | 288b | Appointment terminated secretary aft secretaries LIMITED | |
17 Feb 2009 | NEWINC | Incorporation |