Advanced company searchLink opens in new window

UMOTIF LIMITED

Company number 07993440

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)
07 Apr 2021 MR01 Registration of charge 079934400001, created on 7 April 2021
22 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
04 Mar 2021 TM01 Termination of appointment of Alastair Robert Mitchell as a director on 8 December 2020
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 19.4658
  • ANNOTATION Replacement SH01 was replaced on 13/05/2021 as it was not properly delivered
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 19.4596
  • ANNOTATION Replacement SH01 was replaced on 13/05/2021 as it was not properly delivered
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 19.3915
14 Sep 2020 SH08 Change of share class name or designation
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2020 AP01 Appointment of Mr Andrew Murdoch Elder as a director on 21 July 2020
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 14.6687
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2019 TM01 Termination of appointment of Jake Arnold-Forster as a director on 4 September 2019
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2019
  • GBP 14.5006
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 14.5006
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2019.
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
25 Feb 2019 CH01 Director's details changed for Mr Benjamin Robert James on 1 November 2016
25 Feb 2019 PSC04 Change of details for Mr Benjamin Robert James as a person with significant control on 1 November 2016
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 14.343
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 13.5236
24 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017