UMUTHI HEALTHCARE SOLUTIONS PLC

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/02/242 February 2024 Compulsory strike-off action has been suspended

View Document

02/02/242 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-12-06

View Document

15/11/2215 November 2022 Full accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2021-02-28

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2021-08-30

View Document

17/10/2217 October 2022 Termination of appointment of Petrus Johannes Grimes as a director on 2021-08-25

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Termination of appointment of Colin Bloom as a director on 2021-09-13

View Document

26/02/1926 February 2019 ADOPT ARTICLES 12/02/2019

View Document

20/02/1920 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/1920 February 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/02/1920 February 2019 BALANCE SHEET

View Document

20/02/1920 February 2019 AUDITORS' STATEMENT

View Document

20/02/1920 February 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-02-12

View Document

20/02/1920 February 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/02/1920 February 2019 AUDITORS' REPORT

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

07/02/197 February 2019 SUB-DIVISION 24/01/19

View Document

06/02/196 February 2019 SUB DIVIDED/ COMPANY BUSINESS 24/01/2019

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O FLADGATE LLP 16 GREAT QUEEN STREET LONDON WC2B 5DG UNITED KINGDOM

View Document

30/08/1830 August 2018 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

15/02/1815 February 2018 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