Advanced company searchLink opens in new window

OUMA LTD

Company number 10632222

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 12 July 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/07/2023.
27 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 28 February 2020
29 Oct 2020 CH01 Director's details changed for Mr Ross Andrew Jones on 29 October 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Jul 2019 PSC04 Change of details for Mr Ross Andrew Jones as a person with significant control on 12 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC04 Change of details for Mr Ross Andrew Jones as a person with significant control on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of Thirty Four Capital Llp as a director on 24 April 2019
29 Apr 2019 PSC07 Cessation of Thirty Four Capital Llp as a person with significant control on 24 April 2019
26 Apr 2019 MR01 Registration of charge 106322220001, created on 24 April 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jul 2018 AD01 Registered office address changed from 29-31 Elevator Studios Parliament Street Liverpool Merseyside L8 5RN United Kingdom to 24 Clos Celyn Llansamlet Swansea SA7 9WA on 2 July 2018
26 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Apr 2017 AD01 Registered office address changed from Catchdale Moss Farm Catchdale Moss Lane Merseyside, Liverpool WA10 5QG England to 29-31 Elevator Studios Parliament Street Liverpool Merseyside L8 5RN on 21 April 2017
11 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1.01
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted