UMBRELLAWORX LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
21/02/2021 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | PREVSHO FROM 31/05/2019 TO 30/04/2019 |
17/11/1917 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NATHAN THORNHILL / 22/02/2019 |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP ENGLAND |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART NATHAN THORNHILL / 22/02/2019 |
25/02/1925 February 2019 | Registered office address changed from , 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England to Regus Trafford Park Centenary Way Manchester M50 1RF on 2019-02-25 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
05/11/185 November 2018 | CESSATION OF PAUL GEORGE RUOCCO AS A PSC |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NATHAN THORNHILL |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NATHAN THORNHILL / 01/08/2018 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR STUART NATHAN THORNHILL |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 4 DENSTONE AVENUE SALE CHESHIRE M33 4QE ENGLAND |
13/06/1813 June 2018 | Registered office address changed from , 4 Denstone Avenue, Sale, Cheshire, M33 4QE, England to Regus Trafford Park Centenary Way Manchester M50 1RF on 2018-06-13 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 13/06/2018 |
06/05/186 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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