Advanced company searchLink opens in new window

UMI DIGITAL SOLUTIONS LTD

Company number 08786323

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)
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
02 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 123,762.62
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jan 2021 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 5 Richbell Place London WC1N 3LA on 7 January 2021
15 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
10 Dec 2019 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from 3 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Harry Edward Fielder on 10 December 2019
09 Dec 2019 AD01 Registered office address changed from 45 Russell Square London WC1B 4JP England to 3 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 9 December 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
26 Nov 2019 PSC07 Cessation of Marc Crouch as a person with significant control on 30 November 2017
27 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 123,761.37
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 123,761.02
23 May 2018 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2018 TM01 Termination of appointment of Marc Crouch as a director on 30 November 2017
24 Nov 2017 PSC04 Change of details for Mr Stephen Julius Lowy as a person with significant control on 26 October 2017
24 Nov 2017 PSC04 Change of details for Mr Marc Crouch as a person with significant control on 26 October 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates