- Company Overview for GREEN UMBRELLA MARKETING LIMITED (09516003)
- Filing history for GREEN UMBRELLA MARKETING LIMITED (09516003)
- People for GREEN UMBRELLA MARKETING LIMITED (09516003)
- More for GREEN UMBRELLA MARKETING LIMITED (09516003)
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 |