UMA TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
29/07/2429 July 2024 | Appointment of a voluntary liquidator |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Statement of affairs |
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 |
23/07/2423 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
09/04/209 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
24/04/1924 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/06/185 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/06/185 June 2018 | COMPANY NAME CHANGED UMA (PVT) LTD. CERTIFICATE ISSUED ON 05/06/18 |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD IHSAN ULLAH |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
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 |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/04/1611 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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