Advanced company searchLink opens in new window

UMECO LIMITED

Company number 00148635

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)
02 Apr 2024 SH20 Statement by Directors
25 Mar 2024 AP03 Appointment of Mrs Shima Rad Harland as a secretary on 23 March 2024
25 Mar 2024 TM02 Termination of appointment of Alex Iapichino as a secretary on 22 March 2024
06 Mar 2024 SH19 Statement of capital on 6 March 2024
  • GBP 1
06 Mar 2024 CAP-SS Solvency Statement dated 22/02/24
06 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2023 CH03 Secretary's details changed for Mr Alex Iapichino on 31 October 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
14 Jul 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 AP03 Appointment of Mr Alex Iapichino as a secretary on 9 March 2023
13 Mar 2023 TM02 Termination of appointment of Shima Rad as a secretary on 9 March 2023
07 Nov 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
04 Jan 2022 TM02 Termination of appointment of Alison Murphy as a secretary on 1 January 2022
04 Jan 2022 AP03 Appointment of Shima Rad as a secretary on 1 January 2022
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 12,288,721.00
03 Sep 2021 SH20 Statement by Directors
03 Sep 2021 CAP-SS Solvency Statement dated 13/08/21
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/08/2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
03 Jun 2021 AA Full accounts made up to 31 December 2019
30 Mar 2021 PSC07 Cessation of Cytec Uk Holdings Limited as a person with significant control on 18 December 2020
28 Mar 2021 PSC02 Notification of Cytec Engineered Materials Limited as a person with significant control on 18 December 2020
03 Mar 2021 TM01 Termination of appointment of David Shaun Clears as a director on 1 March 2021