UM LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Termination of appointment of Raymond Gilbert Russell Glover as a director on 2025-02-12

View Document

07/10/247 October 2024 Termination of appointment of James Stewart as a director on 2024-10-04

View Document

14/08/2414 August 2024 Termination of appointment of Raymond Gilbert Russell Glover as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Dean Justin Bell on 2022-02-01

View Document

21/01/2221 January 2022 Director's details changed for Mr James Stewart on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from 2-6 Boundary Row Boundary Row London SE1 8HP England to 30 Banstead Road Caterham Surrey CR3 5QE on 2022-01-20

View Document

20/01/2220 January 2022 Secretary's details changed for Mr. Raymond Gilbert Russell Glover on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Peter John Cox on 2022-01-20

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058794690001

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O C/O 2 OLD BARNES RYCOTE LANE MILTON COMMON THAME OX9 2NZ ENGLAND

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 280 BATH ROAD HEATHROW IV, HEATHROW BOULEVARD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/08/158 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 15/03/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 15/03/2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ROBERT JOHN PIKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JAMES STEWART

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALSOP

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR RICHARD EARLE

View Document

27/03/1227 March 2012 31/12/11 STATEMENT OF CAPITAL GBP 18764.04

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JUSTIN BELL / 01/07/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COX / 01/07/2010

View Document

15/08/1015 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 6964.45

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANPAOLO GHIRARDELLO / 01/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR JOHN STUART ALSOP

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR GIANPAOLO GHIRARDELLO

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR DEAN JUSTIN BELL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR RAYMOND GILBERT RUSSELL GLOVER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE MORRICE

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MR RAYMOND GILBERT RUSSELL GLOVER

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 1 ASPECT COURT IMPERIAL WHARF LONDON SW6 2TN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 S-DIV

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND GLOVER

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED COMPLIANCE ASSURED (EUROPE) LIMI TED CERTIFICATE ISSUED ON 22/01/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 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