UMBRELLAPHANT LTD

Company Documents

DateDescription
30/07/2530 July 2025 Appointment of Mrs Anuradha Marwaha as a director on 2025-07-30

View Document

30/07/2530 July 2025 Cessation of Steven Geoffrey English as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Notification of Anuradha Marwaha as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-30 with updates

View Document

29/07/2529 July 2025 Termination of appointment of Steven Geoffrey English as a director on 2025-07-29

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/08/215 August 2021 Termination of appointment of Joe Daniel Lynch as a director on 2021-07-01

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 57 FREDERICK NEAL AVENUE COVENTRY WEST MIDLANDS CV5 7EH ENGLAND

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CLAIRE WILSON

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DANIEL LYNCH

View Document

23/04/1923 April 2019 CESSATION OF RICHARD RAYMOND BRASSINGTON AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRASSINGTON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JOE DANIEL LYNCH

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MISS REBECCA CLAIRE WILSON

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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