London
E14 8PS
Director Name | Mrs Mosammat Shamima Sultana |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 36 Musbury Street London E1 0PJ |
Website | www.uzmalaw.co.uk |
---|
Registered Address | 34 Kedge House Tiller Road London E14 8PS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,959 |
Cash | £2,329 |
Current Liabilities | £1,850 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Director's details changed for Mr Abu Saleh Md Sayem on 10 January 2024 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 34 Kedge House Tiller Road London E14 8PS on 21 September 2022 (1 page) |
13 June 2022 | Registered office address changed from 160 City Road Kemp House London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
16 September 2021 | Registered office address changed from 36 Musbury Street London E1 0PJ England to 160 City Road Kemp House London EC1V 2NX on 16 September 2021 (1 page) |
16 September 2021 | Director's details changed for Mr Abu Saleh Md Sayem on 1 August 2021 (2 pages) |
22 July 2021 | Registered office address changed from Unit 3, 2nd Floor 16-18 Whitechapel Road London E1 1EW United Kingdom to 36 Musbury Street London E1 0PJ on 22 July 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 36 Musbury Street London E1 0PJ England to Unit 3, 2nd Floor 16-18 Whitechapel Road London E1 1EW on 2 November 2020 (1 page) |
1 November 2020 | Registered office address changed from Unit 3, 2nd Floor 16-18 Whitechapel Road London E1 1EW United Kingdom to 36 Musbury Street London E1 0PJ on 1 November 2020 (1 page) |
20 April 2020 | Registered office address changed from 16-18 Unit a 2nd Floor Whitechapel Road London E1 1EW England to Unit 3, 2nd Floor 16-18 Whitechapel Road London E1 1EW on 20 April 2020 (1 page) |
14 April 2020 | Registered office address changed from 16-18 Unit a, 2nd Floor 16-18 Whitechapel Road London London E1 1EW United Kingdom to 16-18 Unit a 2nd Floor Whitechapel Road London E1 1EW on 14 April 2020 (1 page) |
6 April 2020 | Registered office address changed from 36 Musbury Street London E1 0PJ England to 16-18 Unit a, 2nd Floor 16-18 Whitechapel Road London London E1 1EW on 6 April 2020 (1 page) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
11 January 2020 | Registered office address changed from Unit a 2nd Floor 16-18 Whitechapel Road London E1 1EW England to 36 Musbury Street London E1 0PJ on 11 January 2020 (1 page) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from 16-18 Unit a, 2nd Floor Whitechapel Road London E1 1EW United Kingdom to Unit a 2nd Floor 16-18 Whitechapel Road London E1 1EW on 17 January 2019 (1 page) |
5 December 2018 | Registered office address changed from 614 Green Lane Ilford IG3 9SQ England to 16-18 Unit a, 2nd Floor Whitechapel Road London E1 1EW on 5 December 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Director's details changed for Mr Abu Saleh Md Sayem on 22 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from 2nd Floor 16-18 Whitechapel Road London E1 1EW to 614 Green Lane Ilford IG3 9SQ on 22 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Mr Abu Saleh Md Sayem on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Abu Saleh Md Sayem on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Appointment of Mr Abu Saleh Md Sayem as a director (2 pages) |
7 February 2013 | Termination of appointment of Mosammat Sultana as a director (1 page) |
7 February 2013 | Termination of appointment of Mosammat Sultana as a director (1 page) |
7 February 2013 | Appointment of Mr Abu Saleh Md Sayem as a director (2 pages) |
7 February 2013 | Director's details changed for Mr Abu Saleh Md Sayem on 7 February 2013 (2 pages) |
2 January 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
2 January 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
31 July 2012 | Incorporation (24 pages) |
31 July 2012 | Incorporation (24 pages) |