UML WESTMINSTER LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Laurent Elie Cadji on 2024-04-06

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Registration of charge 099580550013, created on 2023-08-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Satisfaction of charge 099580550007 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 099580550008 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 099580550009 in full

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099580550009

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099580550008

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099580550007

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099580550004

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099580550006

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099580550005

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SHANTILAL KANSAGRA / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA SHANTILAL KANSAGRA / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS LEVY CADJI / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 21/09/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099580550006

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099580550004

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099580550005

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099580550003

View Document

09/10/169 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099580550001

View Document

09/10/169 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099580550002

View Document

02/10/162 October 2016 ALTER ARTICLES 15/09/2016

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL USD 3570002

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM YORK HOUSE 7TH FLOOR, NORTH WING EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA UNITED KINGDOM

View Document

29/01/1629 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

19/01/1619 January 2016 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