Advanced company searchLink opens in new window

SIR UMBRELLA LIMITED

Company number 09736612

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)
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
10 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
07 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of John Keith Leslie White as a director on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
07 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
22 Aug 2023 PSC05 Change of details for a person with significant control
21 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
04 Aug 2023 PSC05 Change of details for a person with significant control
31 Mar 2023 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023
30 Mar 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
30 Mar 2023 TM02 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023
18 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023