Advanced company searchLink opens in new window

UMI COMMERCIAL LIMITED

Company number 07227157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
14 Feb 2024 AP03 Appointment of Miss Beverley Ann Tindale as a secretary on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Kim Oliver as a director on 9 February 2024
13 Feb 2024 TM02 Termination of appointment of Kim Oliver as a secretary on 9 February 2024
13 Dec 2023 TM01 Termination of appointment of Alastair Angus Maccoll as a director on 29 November 2023
01 Dec 2023 TM01 Termination of appointment of Geoffrey Mark Hodgson as a director on 29 November 2023
16 Nov 2023 AA Full accounts made up to 31 March 2023
06 Nov 2023 PSC05 Change of details for Umi Holdings Limited as a person with significant control on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Navigators Point Belmont Business Park Durham DH1 1TW on 17 July 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
25 Nov 2022 AA Full accounts made up to 31 March 2022
20 Sep 2022 AP03 Appointment of Mrs Kim Oliver as a secretary on 20 September 2022
20 Sep 2022 TM02 Termination of appointment of Julia Louise Hatton as a secretary on 20 September 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Jul 2021 AA Full accounts made up to 31 March 2021
02 Jun 2021 CH01 Director's details changed for Mrs Kim Oliver on 21 May 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021
16 Sep 2020 AA Full accounts made up to 31 March 2020
15 May 2020 AP01 Appointment of Mrs Kim Oliver as a director on 15 May 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
04 Aug 2019 CH01 Director's details changed for Mr Alastair Angus Maccoll on 25 July 2019
29 Jul 2019 AA Full accounts made up to 31 March 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 14/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 PSC05 Change of details for Business and Enterprise Uk Limited as a person with significant control on 14 June 2019