UMAR AND USMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
14/02/2414 February 2024 | Registered office address changed from 2 Hart Grove Flat 1 Southall UB1 2UW England to 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW on 2024-02-14 |
14/02/2414 February 2024 | Cessation of Zahid Hayat as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Mr Abdul Waheed Ahmad as a director on 2024-02-14 |
14/02/2414 February 2024 | Notification of Abdul Waheed Ahmad as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Termination of appointment of Zahid Hayat as a director on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW England to 399 Uxbridge Road G27, Unit 4, Triangle Centre Southall UB1 3EJ on 2024-02-14 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Registered office address changed from 99 Hammond Road Southall UB2 4EH England to 2 Hart Grove Flat 1 Southall UB1 2UW on 2023-11-08 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O STANWELL ASSOCIATES WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY ENGLAND |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM WRAYSBURY HOUSE M J HARVEY & CO POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY |
15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID HAYAT / 11/06/2015 |
22/05/1522 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM OLD MILL HOUSE WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF |
12/06/1412 June 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR ZAHID HAYAT |
16/04/1316 April 2013 | 16/04/13 STATEMENT OF CAPITAL GBP 1 |
20/03/1320 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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