UGM MODERN SOFTWARE DEVELOPMENT LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Termination of appointment of Thomas Barnes as a secretary on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr Maksym Kulesha as a director on 2022-11-11

View Document

15/11/2215 November 2022 Appointment of Mr Maksym Kulesha as a secretary on 2022-11-11

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Notification of Maksym Kulesha as a person with significant control on 2022-11-11

View Document

15/11/2215 November 2022 Cessation of Thomas Barnes as a person with significant control on 2022-11-11

View Document

15/11/2215 November 2022 Termination of appointment of Thomas Barnes as a director on 2022-11-11

View Document

14/12/2114 December 2021 Termination of appointment of Charles Ndoro as a director on 2021-12-03

View Document

14/12/2114 December 2021 Cessation of 1St Choice Incorporations Ltd as a person with significant control on 2021-12-03

View Document

07/12/217 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Appointment of Mr Thomas Barnes as a secretary on 2021-12-01

View Document

03/12/213 December 2021 Notification of Thomas Barnes as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Registered office address changed from 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Thomas Barnes as a director on 2021-12-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2030 June 2020 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