UMAC DESIGN LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-01-07 delete address 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR
2020-01-07 insert address 14 HACKWOOD ROBERTSBRIDGE ENGLAND TN32 5ER
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2019 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR
2019-12-15 update statutory_documents SECRETARY APPOINTED MR JOHN CLIVE ANDREWS
2019-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HARMISON
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-08 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-28 update statutory_documents 10/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-10 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-17 update statutory_documents 10/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 5 FISHER STREET CARLISLE CUMBRIA ENGLAND CA3 8RR
2014-07-07 insert address 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-25 update statutory_documents 10/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-02 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-26 delete address C/O STUART ARMSTRONG & CO LTD 78 WARWICK ROAD CARLISLE CUMBRIA U.K. CA1 1DU
2013-06-26 insert address 5 FISHER STREET CARLISLE CUMBRIA ENGLAND CA3 8RR
2013-06-26 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-17 update statutory_documents 10/06/13 FULL LIST
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O STUART ARMSTRONG & CO LTD 78 WARWICK ROAD CARLISLE CUMBRIA CA1 1DU U.K.
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 10/06/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 10/06/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 10/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MCLAUGHLIN / 01/10/2009
2009-07-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-22 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/03/2009
2008-07-14 update statutory_documents DIRECTOR APPOINTED URSULA MCLAUGHLIN
2008-07-14 update statutory_documents SECRETARY APPOINTED DAVID JOHN HARMISON
2008-06-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2008-06-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2008-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION