London
WC1V 6AX
Director Name | Mr Didier Ya-Luleboko Blaise Kussu |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oldenburger Str.1 Oberhausen |
Director Name | Ntuali Kanda |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 2 Ducie House Springfield Grove Charlton London SE7 7TP |
Website | uemlimited.com |
---|
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Didier Kussu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,084 |
Cash | £3 |
Current Liabilities | £29,826 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
15 August 2023 | Total exemption full accounts made up to 28 December 2022 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 28 December 2021 (3 pages) |
14 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
3 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 June 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
9 June 2021 | Director's details changed for Mr. Didier Ya-Luleboko Blaise Kussu on 22 April 2021 (2 pages) |
9 June 2021 | Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 22 April 2021 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
5 May 2020 | Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 13 April 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr. Didier Ya-Luleboko Blaise Kussu on 13 April 2020 (2 pages) |
11 September 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
30 August 2019 | Change of details for Mr Didier Ya-Luleboko Blaise Kussu as a person with significant control on 30 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page) |
14 August 2019 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Chancery Station House High Holborn London WC1V 6AX on 5 August 2019 (1 page) |
9 May 2019 | Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House 31-33 High Holborn London WC1V 6AX on 9 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Ntuali Kanda as a director (1 page) |
4 June 2010 | Termination of appointment of Ntuali Kanda as a director (1 page) |
25 May 2010 | Termination of appointment of Ntuali Kanda as a director (1 page) |
25 May 2010 | Termination of appointment of Ntuali Kanda as a director (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
17 May 2010 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
5 May 2010 | Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Didier Luleboko Blaise Kussu on 4 May 2010 (2 pages) |
5 March 2010 | Appointment of Mr Didier Luleboko Blaise Kussu as a director (2 pages) |
5 March 2010 | Appointment of Mr Didier Luleboko Blaise Kussu as a director (2 pages) |
24 April 2009 | Director appointed ntuali kanda (1 page) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed ntuali kanda (1 page) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
23 April 2009 | Appointment terminated director didier kussu (1 page) |
23 April 2009 | Appointment terminated director didier kussu (1 page) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |