UNIVERSAL MATERIALS DEVELOPMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Termination of appointment of Mohammad Taghi Saeid Aghataher as a director on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Notification of a person with significant control statement

View Document

30/06/2130 June 2021 Director's details changed for Mr Nicholas Ruber on 2021-06-29

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

30/06/2130 June 2021 Cessation of Nicholas Ruber as a person with significant control on 2021-06-04

View Document

30/06/2130 June 2021 Cessation of Nigel Patrick Michael Price as a person with significant control on 2021-06-04

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUBER

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUBER / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK MICHAEL PRICE / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL PATRICK MICHAEL PRICE / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RUBER / 11/03/2020

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL PRICE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

03/07/183 July 2018 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