About

Registered Number: 04848458
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Mill Haven, Bish Mill, South Molton, Devon, EX36 4EH

 

Founded in 2003, Uma International Uk Ltd has its registered office in South Molton in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Uma International Uk Ltd are listed as Mahajan, Sonia, Mahajan, Vikas, Richter, Paul Ambrose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHAJAN, Sonia 21 November 2011 21 July 2016 1
MAHAJAN, Vikas 28 July 2003 20 November 2012 1
RICHTER, Paul Ambrose 28 July 2003 21 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 October 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 August 2014
SH01 - Return of Allotment of shares 10 July 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 11 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 March 2013
AP01 - Appointment of director 22 November 2012
AD01 - Change of registered office address 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 29 October 2004
225 - Change of Accounting Reference Date 04 June 2004
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.