U AND ME LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/01/232 January 2023 Termination of appointment of Desmond Conroy as a secretary on 2022-12-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF ANGELA CONROY AS A PSC

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW ENGLAND

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA KATHRYN OLDHAM

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA CONROY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED VICTORIA KATHRYN OLDHAM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O GRUNDY ANDERSON & KERSHAW 123 -125 UNION STREET OLDHAM OL1 1TG

View Document

25/09/1525 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 SECRETARY APPOINTED DR DESMOND CONROY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY MARJORIE ALBACHARI

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: LANE VIEW COVERHILL ROAD GROTTON OLDHAM OL4 5RF

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/02/00

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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