UMR & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Abdul-Waheed Hayat-Khan as a director on 2025-04-08

View Document

21/04/2521 April 2025 Appointment of Dr Syeda Satvat Hayat Khan as a director on 2025-04-08

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 171 st. James's Road Blackburn BB1 8ET England to 28 Brackenwood Blackburn BB1 8NE on 2024-03-26

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

18/12/2218 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

09/01/229 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR SYEDA-SATVAT HAYAT-KHAN / 22/12/2019

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL-WAHEED HAYAT-KHAN / 22/12/2019

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL-WAHEED HAYAT-KHAN

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MS SYEDA SATVAT HAYAT KHAN

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 280 MARE STREET LONDON E8 1HE ENGLAND

View Document

18/11/1818 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR SYEDA-SATVAT HAYAT-KHAN

View Document

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

View Accounts

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SYEDA-SATVAT HAYAT-KHAN / 06/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 28 WRENS PARK HOUSE WARWICK GROVE LONDON E5 9LL ENGLAND

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS SYEDA-SATVAT HAYAT-KHAN

View Document

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

View Accounts

01/01/171 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 209 THE COLOUR WORKS 18 ASHWIN STREET LONDON E8 3DL ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL

View Document

08/12/158 December 2015 DISS40 (DISS40(SOAD))

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 28 WRENS PARK HOUSE WARWICK GROVE LONDON E5 9LL

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ABDUL-WAHEED HAYAT-KHAN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYEDA-SATVAT HAYAT-KHAN

View Document

27/05/1427 May 2014 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