UML PORTMAN LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Termination of appointment of Ramesh Shantilal Kansagra as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Lewis Levy Cadji as a director on 2024-01-02

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of capital on 2022-05-04

View Document

04/05/224 May 2022

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 097077780004

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 097077780001

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 097077780002

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 097077780003

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 21/09/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA SHANTILAL KANSAGRA / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS LEVY CADJI / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SHANTILAL KANSAGRA / 07/03/2019

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM YORK HOUSE 7TH FLOOR, NORTH WING EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENT ELIE CADJI / 29/07/2015

View Document

25/01/1625 January 2016 ARTICLES OF ASSOCIATION

View Document

24/11/1524 November 2015 ALTER ARTICLES 11/11/2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097077780004

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097077780003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097077780002

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097077780001

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL USD 3400002

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

29/07/1529 July 2015 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