Advanced company searchLink opens in new window

UMBRELLA AGENCIES LIMITED

Company number 05479050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
16 Jan 2018 TM01 Termination of appointment of Gareth Lloyd Skewis as a director on 15 January 2018
03 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
10 Aug 2017 PSC01 Notification of Marshall Taylor as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
23 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
03 Mar 2014 AD01 Registered office address changed from 77 Dunbridge Street London E2 6JG England on 3 March 2014
21 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Sep 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
20 Sep 2013 CH01 Director's details changed for Marshall James Taylor on 1 July 2013
20 Sep 2013 CH01 Director's details changed for Gareth Lloyd Skewis on 1 July 2013
20 Sep 2013 CH03 Secretary's details changed for Marshall James Taylor on 1 July 2013
25 Mar 2013 AD01 Registered office address changed from Unit 9B, Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW on 25 March 2013
01 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders