FAIRHOLD UMBRA LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / LIGHTYEAR ESTATES HOLDINGS LIMITED / 02/04/2019

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081288580001

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 RE-DEED AGREEMENT DOCUMENTS 24/09/2015

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 RE-DOCUMENTS DIRECTORS 30/04/2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081288580001

View Document

23/04/1523 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL HALLAM / 04/07/2012

View Document

17/09/1417 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/123 July 2012 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