UMA TECHNOLOGIES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Registered office address changed from Office 1 Ground Floor Thonbank Offices 38 Moorgate Road Rotherham South Yorkshire S60 2AG to Insolvency Direct Saxon House Saxon Way Cheltenham GL52 6QX on 2024-07-26

View Document

23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/06/185 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/185 June 2018 COMPANY NAME CHANGED UMA (PVT) LTD. CERTIFICATE ISSUED ON 05/06/18

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM UNIT 3 HUTTON BUSINESS PARK CHESTERTON ROAD EATWOOD INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IHSAN ULLAH

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 38 MOORGATE ROAD OFFICE 1 GROUND FLOOR ROTHERHAM SOUTH YORKSHIRE S60 2AG UNITED KINGDOM

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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