UM AUTONOMOUS SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Resignation of a liquidator |
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 |
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 |
15/10/2415 October 2024 | Statement of affairs |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Resolutions |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
19/12/2319 December 2023 | Appointment of Frank Floessel as a director on 2023-11-30 |
19/12/2319 December 2023 | Director's details changed for Mr Michael Sandifer on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Laurent Petit as a director on 2023-11-30 |
18/12/2318 December 2023 | Director's details changed for Nicholas Zylberglajt on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Michael Sandifer on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mr Nicholas Zylberglajt as a person with significant control on 2023-12-18 |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Statement of capital following an allotment of shares on 2021-10-08 |
26/01/2226 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-08 |
26/01/2226 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-08 |
26/01/2226 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
08/11/218 November 2021 | Appointment of Christopher Robertson as a director on 2021-09-21 |
09/10/219 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
09/10/219 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
09/10/219 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
27/09/2127 September 2021 | Memorandum and Articles of Association |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
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 |
21/07/2121 July 2021 | Statement of capital following an allotment of shares on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Mr Michael Sandifer on 2021-07-21 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
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