UMAR AND USMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

14/02/2414 February 2024 Registered office address changed from 2 Hart Grove Flat 1 Southall UB1 2UW England to 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Zahid Hayat as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Abdul Waheed Ahmad as a director on 2024-02-14

View Document

14/02/2414 February 2024 Notification of Abdul Waheed Ahmad as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Zahid Hayat as a director on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 399 Uxbridge Road G27, Unit 4 Southall UB1 3EW England to 399 Uxbridge Road G27, Unit 4, Triangle Centre Southall UB1 3EJ on 2024-02-14

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from 99 Hammond Road Southall UB2 4EH England to 2 Hart Grove Flat 1 Southall UB1 2UW on 2023-11-08

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O STANWELL ASSOCIATES WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM WRAYSBURY HOUSE M J HARVEY & CO POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID HAYAT / 11/06/2015

View Document

22/05/1522 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM OLD MILL HOUSE WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF

View Document

12/06/1412 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED MR ZAHID HAYAT

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 1

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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