UNDER OUR UMBRELLA LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
26/02/2526 February 2025 | Change of details for Mr Declan Edward Mckay as a person with significant control on 2025-02-10 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
05/03/245 March 2024 | Confirmation statement made on 2022-12-30 with no updates |
04/03/244 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Cessation of Marguerita Theresa Cuda as a person with significant control on 2021-02-23 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
06/12/216 December 2021 | Director's details changed for Mr Declan Edward Mckay on 2021-12-06 |
06/12/216 December 2021 | Registered office address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-06 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM BRAMBLES ROCKALLS ROAD POLSTEAD COLCHESTER SUFFOLK CO6 5AS |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/02/1322 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
07/06/127 June 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
05/05/125 May 2012 | DISS40 (DISS40(SOAD)) |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | FIRST GAZETTE |
06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK WARNER |
06/04/116 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
06/04/116 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMMOND |
09/02/109 February 2010 | 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