Advanced company searchLink opens in new window

UMBRELLA FINANCE AND PROTECTION LTD

Company number 12170040

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)
21 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 August 2021
28 Mar 2022 AD01 Registered office address changed from Room 120, West Link House Great West Road Brentford TW8 9DN England to Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF on 28 March 2022
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 PSC04 Change of details for Mr Waqar Ahmed as a person with significant control on 1 September 2020
21 Jan 2021 PSC04 Change of details for Sajjad Ahmed as a person with significant control on 1 September 2020
21 Jan 2021 PSC04 Change of details for Mrs Naheed Ahmed as a person with significant control on 1 September 2020
21 Jan 2021 CH01 Director's details changed for Mr Waqar Ahmed on 1 September 2020
21 Jan 2021 CH01 Director's details changed for Mr Sajjad Ahmed on 1 September 2020
21 Jan 2021 AD01 Registered office address changed from Summit House 13 High Street London E11 2AA United Kingdom to Room 120, West Link House Great West Road Brentford TW8 9DN on 21 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 99
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Jan 2021 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 99