AD01 |
Address change date: 29th January 2024. New Address: Umega the North Quarter 496 Ferry Road Edinburgh EH5 2DL. Previous address: 10 Lister Square Edinburgh EH3 9GL Scotland
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 10th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed umega LIMITEDcertificate issued on 28/04/23
filed on: 28th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 10th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 26th April 2019. New Address: 10 Lister Square Edinburgh EH3 9GL. Previous address: 1/1a Marchmont Crescent Edinburgh EH9 1HN
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 31st May 2016 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th September 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th August 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-73 Raeburn Place Edinburgh Midlothian EH4 1JG on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
29th July 2011 - the day director's appointment was terminated
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 18th September 2009 Appointment terminated secretary
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 18th September 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 29th June 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/2009 from the coachhouse 22 st. Johns road edinburgh midlothian EH12 6NZ
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 7th October 2008 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 8th, October 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2007
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 8th, October 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(24 pages)
|