UMD PROFESSIONAL LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 NewUnaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA DIANE STUART-WILSON / 14/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MISS FIONA DIANE STUART-WILSON / 14/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA DIANE STUART-WILSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MISS FIONA DIANE STUART-WILSON / 25/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA DIANE STUART-WILSON / 09/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY MAYFAIR COMPANY SERVICES LIMITED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 15/02/2018

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DIANE STUART-WILSON / 16/02/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/05/1127 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/109 December 2010 CORPORATE SECRETARY APPOINTED MAYFAIR COMPANY SERVICES LIMITED

View Document



09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER ROSE

View Document

27/05/1027 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DIANE STUART-WILSON / 09/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA STUART-WILSON / 27/05/2008

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS FIONA STUART-WILSON

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 44 WALLINGTON SQUARE WALLINGTON SURREY SM6 8RG

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company