UMAIT CONSULTING LIMITED

Company Documents

DateDescription
07/10/217 October 2021 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Final Gazette dissolved following liquidation

View Document

07/07/217 July 2021 Return of final meeting in a members' voluntary winding up

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FLAT 1 29 CRAVEN AVENUE LONDON W5 2SY

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1814 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1814 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/05/1821 May 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHANA SINGHAI / 23/04/2014

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 53 CENTURY COURT, VICTORIA WAY,, WOKING SURREY GU21 6DR UNITED KINGDOM

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHANA SINGHAI / 26/04/2013

View Document

05/12/125 December 2012 COMPANY NAME CHANGED FR CONSULTING LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

05/12/125 December 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