Advanced company searchLink opens in new window

UMI HOLDINGS LIMITED

Company number 06969972

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)
16 Feb 2016 MA Memorandum and Articles of Association
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20.98
24 Jul 2015 AD04 Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT
10 Apr 2015 AP03 Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015
10 Apr 2015 TM02 Termination of appointment of Iain Stein as a secretary on 9 April 2015
06 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20.98
06 Aug 2014 CH01 Director's details changed for Nicki Clarke on 17 November 2010
15 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2014 AP01 Appointment of Mrs Cheryl Lesley Blakey as a director
30 Jun 2014 TM01 Termination of appointment of Martyn Pellew as a director
03 Feb 2014 AP03 Appointment of Mr Iain Stein as a secretary
31 Jan 2014 TM02 Termination of appointment of Stuart Slorach as a secretary
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2013 SH02 Sub-division of shares on 23 May 2013
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 20.98
19 Mar 2013 AP03 Appointment of Mr Stuart Douglas Slorach as a secretary
19 Feb 2013 TM01 Termination of appointment of Robert Cornall as a director
19 Feb 2013 TM02 Termination of appointment of Robert Cornall as a secretary
15 Feb 2013 TM01 Termination of appointment of Dianne Sharp as a director
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012