- Company Overview for UMEGA LETTINGS LIMITED (SC330750)
- Filing history for UMEGA LETTINGS LIMITED (SC330750)
- People for UMEGA LETTINGS LIMITED (SC330750)
- Charges for UMEGA LETTINGS LIMITED (SC330750)
- More for UMEGA LETTINGS LIMITED (SC330750)
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) |
---|---|---|---|
29 Jan 2024 | PSC05 | Change of details for Umega Holding Limited as a person with significant control on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Andrew Robert Whitmey on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Neil Andrew Mcinnes on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mrs Danielle Elizabeth Kerr on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from 10 Lister Square Edinburgh EH3 9GL Scotland to Umega the North Quarter 496 Ferry Road Edinburgh EH5 2DL on 29 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mrs Danielle Elizabeth Kerr on 10 September 2023 | |
28 Apr 2023 | CERTNM |
Company name changed umega LIMITED\certificate issued on 28/04/23
|
|
13 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
12 Sep 2022 | CH01 | Director's details changed for Mr Andrew Robert Whitmey on 10 September 2022 | |
12 Sep 2022 | PSC05 | Change of details for Umega Holding Limited as a person with significant control on 10 September 2022 | |
29 Jun 2022 | AP01 | Appointment of Mrs Danielle Elizabeth Kerr as a director on 29 June 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
30 Mar 2021 | MR04 | Satisfaction of charge SC3307500001 in full | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from 1/1a Marchmont Crescent Edinburgh EH9 1HN to 10 Lister Square Edinburgh EH3 9GL on 26 April 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Neil Andrew Mcinnes on 20 July 2018 |