ESKIMO UMBRELLA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/05/2514 May 2025 Registered office address changed from Unit 7 Mackadown Lane Birmingham B33 0LD England to Unit 7, Ace Business Park Mackadown Lane Birmingham B33 0LD on 2025-05-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

10/07/2410 July 2024 Change of details for Mr Philip Ward as a person with significant control on 2022-11-25

View Document

09/07/249 July 2024 Director's details changed for Mr Philip Ward on 2022-11-25

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2019-06-02

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

01/06/231 June 2023 Change of details for Mr Philip Ward as a person with significant control on 2023-04-26

View Document

01/06/231 June 2023 Notification of Hubert Lanvin as a person with significant control on 2023-04-26

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 53 CUMBERLAND ROAD BRISTOL BS1 6UX ENGLAND

View Document

06/06/196 June 2019 Confirmation statement made on 2019-06-02 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM PREMIER HOUSE VALEPITS ROAD GARRETTS GREEN INDUSTRIAL ESTATE BIRMINGHAM B33 0TD

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WARD / 22/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 SUB-DIVISION 15/12/11

View Document

29/12/1129 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1129 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 189.94

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, 4TH FLOOR ONE PORTLAND PLACE, LONDON, W1B 1PN

View Document

27/09/1127 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

03/08/113 August 2011 COMPANY NAME CHANGED OLIVESTA LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1111 July 2011 SUB-DIVISION 30/06/11

View Document

11/07/1111 July 2011 SUB DIVISION 30/06/2011

View Document

11/07/1111 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 132.95

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR PHILIP WARD

View Document

06/07/116 July 2011 CHANGE OF NAME 30/06/2011

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company