Advanced company searchLink opens in new window

EDUCATION UMBRELLA LTD

Company number 07776613

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)
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 900
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 900
10 Jun 2014 SH08 Change of share class name or designation
10 Jun 2014 SH02 Sub-division of shares on 2 June 2014
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/04/2014
14 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 900
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 900
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
12 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
09 Sep 2013 AD01 Registered office address changed from White Room Bristol & Exeter House Lower Approach Road Bristol Gloucestershire BS1 6QS England on 9 September 2013
30 May 2013 AD01 Registered office address changed from Melbourne House 3 Villa Road Nottingham NG3 4GG United Kingdom on 30 May 2013
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2013 AA Total exemption small company accounts made up to 27 September 2012
31 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Mr Fred Grainger as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 720
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2011 AP01 Appointment of Ian Grainger as a director
25 Oct 2011 TM01 Termination of appointment of Andrew Davis as a director