Advanced company searchLink opens in new window

GREEN UMBRELLA MARKETING LIMITED

Company number 09516003

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)
29 Jul 2024 RP10 Address of person with significant control Mrs Christina Robinson changed to 09516003 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 July 2024
29 Jul 2024 RP09 Address of officer Mrs Christina Robinson changed to 09516003 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 29 July 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
07 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
20 Jan 2023 AD01 Registered office address changed from Unit 13 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England to Unit 23 Icon Innovation Centre Daventry Northamptonshire NN11 0QB on 20 January 2023
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
24 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Mar 2020 PSC01 Notification of Christina Robinson as a person with significant control on 30 March 2020
30 Mar 2020 PSC07 Cessation of Matthew Francis Mumford as a person with significant control on 30 March 2020
30 Mar 2020 PSC07 Cessation of Julia Mumford as a person with significant control on 30 March 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Christina Robinson on 1 April 2019
03 Apr 2019 CH01 Director's details changed for Mrs Christina Robinson on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Matthew Francis Mumford as a director on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Juila Mumford as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mrs Christina Robinson as a director on 1 April 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
20 Jul 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
20 Mar 2018 AD01 Registered office address changed from Unit 35 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB United Kingdom to Unit 13 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 20 March 2018