UME DIAGNOSTICS LIMITED

06258724
17 HARLEY STREET LONDON ENGLAND W1G 9QH

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 12 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 officers Appointment of director (Mr Sameh Khoury) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Ali Oussama Tabbara) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Mohammed Musad Elseif) 1 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 10 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 37 Buy now
09 Nov 2020 officers Change of particulars for director (Mr Ali Oussama Tabbara) 2 Buy now
30 Sep 2020 officers Appointment of director (Mr Mohammed Musad Elseif) 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Nicholas John Bird) 1 Buy now
06 Feb 2020 officers Appointment of director (Mr Ali Tabbara) 2 Buy now
08 Oct 2019 accounts Annual Accounts 29 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Sameh Khoury) 1 Buy now
29 May 2019 officers Appointment of director (Mr Sameh Khoury) 2 Buy now
29 May 2019 officers Termination of appointment of director (Maurice Tromb) 1 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2018 accounts Annual Accounts 18 Buy now
12 Feb 2018 officers Termination of appointment of director (Sultan Mohammed El Seif) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Karen Anne Miller) 1 Buy now
08 Feb 2018 officers Appointment of director (Mr Maurice Tromb) 2 Buy now
18 Jan 2018 officers Appointment of director (Mr Nicholas John Bird) 2 Buy now
10 Oct 2017 accounts Annual Accounts 20 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2016 accounts Annual Accounts 22 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 24 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
19 Jun 2015 officers Termination of appointment of director (Paul Simon Thompson) 1 Buy now
25 Sep 2014 accounts Annual Accounts 22 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
12 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
12 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
12 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2013 accounts Annual Accounts 22 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Gloria Pope) 1 Buy now
31 Oct 2012 officers Termination of appointment of director (Andrew Andreou) 1 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
24 Aug 2012 officers Appointment of director (Mr Paul Simon Thompson) 2 Buy now
02 Aug 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 20 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 capital Return of Allotment of shares 3 Buy now
10 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Oct 2010 accounts Annual Accounts 19 Buy now
12 Oct 2010 accounts Annual Accounts 12 Buy now
22 Jul 2010 officers Appointment of director (Ms Karen Anne Miller) 2 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Appointment of director (Mr Sultan Mohammed El Seif) 2 Buy now
09 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Dec 2009 officers Termination of appointment of director (Ian Thorley) 1 Buy now
14 Jul 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
21 May 2009 officers Director's change of particulars / ian thorley / 01/01/2009 1 Buy now
28 Dec 2008 incorporation Memorandum Articles 12 Buy now
28 Dec 2008 capital Ad 17/12/08\gbp si 5000000@1=5000000\gbp ic 4999999/9999999\ 2 Buy now
23 Dec 2008 capital Gbp nc 5000000/10000000\17/12/08 2 Buy now
17 Oct 2008 accounts Annual Accounts 14 Buy now
02 Oct 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
13 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 Aug 2008 incorporation Memorandum Articles 12 Buy now
21 Aug 2008 resolution Resolution 1 Buy now
19 Aug 2008 capital Gbp nc 1000/5000000\31/12/07 2 Buy now
19 Aug 2008 address Location of register of members 1 Buy now
18 Jul 2008 officers Appointment terminated director steven emerton 1 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
25 Jan 2008 officers New director appointed 3 Buy now
24 Aug 2007 incorporation Memorandum Articles 12 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
24 May 2007 incorporation Incorporation Company 17 Buy now