Advanced company searchLink opens in new window

UTMAN LIMITED

Company number 06106408

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 2017 CS01 Confirmation statement made on 15 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Doctor Arif Jamil Khan on 30 April 2015
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
06 Jan 2014 CH03 Secretary's details changed for Sadaf Bibi on 24 December 2013
06 Jan 2014 CH01 Director's details changed for Doctor Arif Jamil Khan on 24 December 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 14 November 2013
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Doctor Arif Jamil Khan on 15 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AD01 Registered office address changed from 25 Wicklow Drive Leicester LE5 4EJ United Kingdom on 8 December 2011
25 Jul 2011 AD01 Registered office address changed from 7 Greenwood Road Leicester LE5 4NH United Kingdom on 25 July 2011
08 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
08 Apr 2011 AD01 Registered office address changed from Flat 4, Wellington Court Lyndon Close Birmingham B20 3NL on 8 April 2011
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Doctor Arif Jamil Khan on 15 February 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009