Advanced company searchLink opens in new window

UMI DIGITAL SOLUTIONS LTD

Company number 08786323

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)
24 Nov 2017 PSC04 Change of details for Mr Stephen Julius Lowy as a person with significant control on 22 November 2016
24 Nov 2017 PSC04 Change of details for Mr Marc Crouch as a person with significant control on 22 November 2016
26 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 45 Russell Square London WC1B 4JP on 26 October 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 123,760.3
27 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Mar 2016 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 20-22 Wenlock Road London N1 7GU on 21 March 2016
09 Mar 2016 AP01 Appointment of Harry Edward Fielder as a director on 1 March 2016
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10.3
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AA Accounts for a dormant company made up to 28 February 2014
12 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10.3
11 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 28 February 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 10.3
06 Aug 2014 TM01 Termination of appointment of Simon Donald Perkins as a director on 15 July 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 10.2
22 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted