Advanced company searchLink opens in new window

UMF HOLDINGS LIMITED

Company number 06265318

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)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Sep 2023 CERTNM Company name changed umf investments LIMITED\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
11 Sep 2023 AP01 Appointment of Mrs Sazeda Bargit as a director on 1 September 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 CERTNM Company name changed newstar jeans (uk) LTD\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
04 May 2021 CH01 Director's details changed for Mr Imran Bargit on 4 May 2021
12 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
04 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
11 Aug 2014 AD01 Registered office address changed from Newstar House, Salmon Street Kaymar Industrial Estate Preston Lancashire PR1 4BQ to Caxton House Caxton Road Fulwood Preston PR2 9ZB on 11 August 2014
05 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
12 May 2014 AA Accounts for a dormant company made up to 31 March 2014