UMCMC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Alan David Burdon as a director on 2023-08-10

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Alan David Burdon as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Brian Frederick Protheroe as a secretary on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Paul Varrall as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of David Arthur Wickens as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Trevor Newman as a secretary on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM UCKFIELD MASONIC HALL CHURCH STREET UCKFIELD TN22 1BJ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/11/2021 November 2020 DIRECTOR APPOINTED MR HARRY JAMES PALMER

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BECK

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/02/1924 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

26/02/1726 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANTHONY BERTRAM RICHARD CLARK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 SECRETARY APPOINTED MR TREVOR NEWMAN

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WICKENS

View Document

30/06/1530 June 2015 30/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOSEPH BARRYMORE SWAINSTON

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WICKENS / 29/10/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR TREVOR NEWMAN

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PROTHEROE / 29/10/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED JOHN DAVID BECK

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WICKENS / 29/10/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN KEEGAN / 29/10/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED GORDON JAMES MCKENZIE

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED IAN GEOFFREY HOLT

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JOHN MICHAEL SKINNER

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UCKFIELD MASONIC HALL CHURCH STREET UCKFIELD TN2 1BJ UNITED KINGDOM

View Document

20/08/1420 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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