UMBRELLAPHANT LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Appointment of Mrs Anuradha Marwaha as a director on 2025-07-30 |
30/07/2530 July 2025 | Cessation of Steven Geoffrey English as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 | Notification of Anuradha Marwaha as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 | Confirmation statement made on 2025-07-30 with updates |
29/07/2529 July 2025 | Termination of appointment of Steven Geoffrey English as a director on 2025-07-29 |
28/07/2528 July 2025 | Total exemption full accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Amended total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Amended total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Micro company accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
05/08/215 August 2021 | Termination of appointment of Joe Daniel Lynch as a director on 2021-07-01 |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 57 FREDERICK NEAL AVENUE COVENTRY WEST MIDLANDS CV5 7EH ENGLAND |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CLAIRE WILSON |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DANIEL LYNCH |
23/04/1923 April 2019 | CESSATION OF RICHARD RAYMOND BRASSINGTON AS A PSC |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRASSINGTON |
11/04/1911 April 2019 | DIRECTOR APPOINTED MR JOE DANIEL LYNCH |
11/04/1911 April 2019 | DIRECTOR APPOINTED MISS REBECCA CLAIRE WILSON |
15/03/1915 March 2019 | 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