Advanced company searchLink opens in new window

UMG SUPPLY CHAIN LIMITED

Company number 03038275

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)
26 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Simon Lloyd Carmel as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Philip Alexander Cox as a director on 1 April 2024
02 Jun 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
13 Jun 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
27 Jan 2022 TM01 Termination of appointment of Paramjit Jassal as a director on 24 January 2022
27 Jan 2022 AP01 Appointment of Paul Kramer as a director on 24 January 2022
15 Jun 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
01 Jun 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 May 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
02 Oct 2018 AD02 Register inspection address has been changed from 4 Pancras Square London N1C 4AG England to Beaumont House Avonmore Road London W14 8TS
04 Sep 2018 AD02 Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG
04 Sep 2018 AD04 Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
24 Aug 2018 CH01 Director's details changed for Mr Boyd Johnston Muir on 23 July 2018
23 Aug 2018 CH03 Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018
23 Jul 2018 PSC05 Change of details for Emi Group Limited as a person with significant control on 23 July 2018
29 May 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates