U&M GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from Unit E Queens Road Barnet EN5 4DJ England to Unit E3 Queens Road Barnet EN5 4DJ on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Registered office address changed from First Floor, Block E Queens Road Industrial Estate Queens Road Barnet EN5 4DJ England to Unit E Queens Road Barnet EN5 4DJ on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Secretary's details changed for John Playfair Associates on 2021-09-30

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

12/07/1712 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 ADOPT ARTICLES 31/10/2014

View Document

25/11/1425 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 COMPANY NAME CHANGED UNDERPIN & MAKEGOOD LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

23/07/1423 July 2014 CHANGE OF NAME 09/07/2014

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 37 MILLMARSH LANE ENFIELD MIDDLESEX EN3 7UY

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1125 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/02/1125 February 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/02/1125 February 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/02/1125 February 2011 REREG PLC TO PRI; RES02 PASS DATE:24/02/2011

View Document

24/02/1124 February 2011 CURREXT FROM 31/08/2010 TO 28/02/2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATILDA GAKHAR / 22/08/2010

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 22/08/2010

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 47 LONDON ROAD ENFIELD MIDDLESEX EN2 6DU

View Document

04/08/044 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/043 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

14/03/0214 March 2002 £ NC 50000/100000 31/12/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/10/0124 October 2001 APPLICATION COMMENCE BUSINESS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 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