UMA TECHNO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

15/04/2515 April 2025 Change of details for Mrs Uma Maheswari Duraisamy as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Mr Arun Kumar Munuswamy as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 5 Hazel Grove Staines-upon-Thames TW18 1JJ England to 1 Dame Kelly Holmes Way Tonbridge TN9 2FB on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Arun Kumar Munuswamy on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mrs Uma Maheswari Duraisamy on 2025-04-15

View Document

13/02/2513 February 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

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/04/2311 April 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

28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

05/08/205 August 2020 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

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS UMA MAHESWARI DURAISAMY / 19/09/2018

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMA MAHESWARI DURAISAMY / 05/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 35 CRANBOURNE WAY PONTPRENNAU CARDIFF CF23 8SL

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN MUNUSWAMY / 05/01/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMA MAHESWARI DURAISAMY / 23/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN MUNUSWAMY / 23/04/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 29 MALTING MEAD ENDYMION ROAD HATFIELD HERTFORDSHIRE AL10 8AR

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED MRS UMA MAHESWARI DURAISAMY

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/147 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1227 July 2012 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