LONDON U N ME LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-12-31 |
| 08/02/238 February 2023 | Micro company accounts made up to 2021-12-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-10-13 with no updates |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/03/2229 March 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Rookery Close London NW9 6QJ on 2022-03-29 |
| 29/03/2229 March 2022 | Change of details for Aliyash Mohammed as a person with significant control on 2021-10-20 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 20/10/2120 October 2021 | Termination of appointment of Shadab Arshad as a director on 2021-10-06 |
| 20/10/2120 October 2021 | Cessation of Shadab Arshad as a person with significant control on 2021-09-27 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 22/07/2122 July 2021 | Termination of appointment of Shadab Arshad as a secretary on 2021-07-16 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 20/12/1920 December 2019 | CHANGE OF PARTICULARS FOR A PSC |
| 20/12/1920 December 2019 | CHANGE PERSON AS DIRECTOR |
| 18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHADAB ARSHAD / 18/12/2019 |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SHADAB ARSHAD / 18/12/2019 |
| 18/12/1918 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SHADAB ARSHAD / 18/12/2019 |
| 04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / ALIYASH MOHAMMED / 30/01/2018 |
| 29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALIYASH MOHAMMED / 30/01/2018 |
| 29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ALIYASH / 30/01/2018 |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALIYASH / 15/02/2018 |
| 08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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