UM AUTONOMOUS SYSTEMS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewResignation of a liquidator

View Document

06/02/256 February 2025 Registered office address changed from Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06

View Document

15/10/2415 October 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-15

View Document

15/10/2415 October 2024 Statement of affairs

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

19/12/2319 December 2023 Appointment of Frank Floessel as a director on 2023-11-30

View Document

19/12/2319 December 2023 Director's details changed for Mr Michael Sandifer on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Laurent Petit as a director on 2023-11-30

View Document

18/12/2318 December 2023 Director's details changed for Nicholas Zylberglajt on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Michael Sandifer on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Nicholas Zylberglajt as a person with significant control on 2023-12-18

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-10-08

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-08

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-08

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

08/11/218 November 2021 Appointment of Christopher Robertson as a director on 2021-09-21

View Document

09/10/219 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

09/10/219 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

09/10/219 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

22/07/2122 July 2021 Registered office address changed from C/O Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-07-22

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Michael Sandifer on 2021-07-21

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document


More Company Information