UNION MODEL MANAGEMENT LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

01/08/241 August 2024 Appointment of Mr Gaurav Pahwa as a director on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of James Mccarthy as a director on 2024-07-30

View Document

11/07/2411 July 2024 Appointment of Miss Jyotika Ambalal Pancholi as a secretary on 2024-07-11

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Jim Mccarthy on 2023-08-17

View Document

09/08/239 August 2023 Termination of appointment of Victoria Rich as a director on 2023-08-03

View Document

02/08/232 August 2023 Appointment of Mr Jim Mccarthy as a director on 2023-08-02

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with updates

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

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/08/2023 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 6 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

19/04/1719 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

13/04/1713 April 2017 SAIL ADDRESS CHANGED FROM: 14 ST JOHNS LANE LONDON EC1M 4AJ

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHWARZ / 28/06/2016

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX VAICKUS

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAIKEN

View Document

17/05/1617 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA RICH / 01/04/2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAIKEN / 01/04/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM, 9 PRINTING HOUSE YARD HACKNEY ROAD, LONDON, E2 7PR, UNITED KINGDOM

View Document

27/04/1527 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1527 April 2015 SAIL ADDRESS CREATED

View Document

09/04/159 April 2015 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