Active
Company Information for UMO (LONDON) LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
08608830
Private Limited Company
Active |
Company Name | |
---|---|
UMO (LONDON) LIMITED | |
Legal Registered Office | |
35 BALLARDS LANE LONDON N3 1XW Other companies in TN38 | |
Company Number | 08608830 | |
---|---|---|
Company ID Number | 08608830 | |
Date formed | 2013-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 13:59:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Thomas Goirand on 2023-12-05 | ||
Change of details for Thomas Goirand as a person with significant control on 2023-12-05 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Thomas Goirand | |
ANNOTATION | Clarification | |
PSC04 | Change of details for Mrs Anna Matthews as a person with significant control on 2018-01-01 | |
CH01 | Director's details changed for Mrs Anna Matthews on 2018-01-01 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GOIRAND / 27/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MATTHEWS / 27/04/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GOIRAND | |
PSC04 | Change of details for Mrs Anna Matthews as a person with significant control on 2018-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM 1-7 Park Road Caterham Surrey CR3 5TB | |
PSC04 | Change of details for Mrs Anna Matthews as a person with significant control on 2017-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MATTHEWS / 11/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GOIRAND / 11/04/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 23/07/15 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GOIRAND | |
AP01 | DIRECTOR APPOINTED MR THOMAS GOIRAND | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM Knight Accountants Theaklen Drive St Leonards on Sea TN38 9AZ | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UMO (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as UMO (LONDON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |