Advanced company searchLink opens in new window

UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED

Company number 08284521

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)
16 May 2018 PSC01 Notification of Jamal Bentaleb-Rharnit as a person with significant control on 1 April 2018
16 May 2018 AP01 Appointment of Mr Sam Coulstock as a director on 14 May 2018
31 Jan 2018 AD01 Registered office address changed from C/O Manacco 32 Alamein Avenue Chatham Kent ME5 0HZ to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 31 January 2018
15 Sep 2017 AA Micro company accounts made up to 30 April 2017
17 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
17 Jul 2017 PSC01 Notification of Adele Catherine Oxberry as a person with significant control on 6 April 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 44,800
16 Sep 2015 CH01 Director's details changed for Mr Mohamed Jamal Eddine Bentalib Rharnit on 15 September 2015
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 44,800
29 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 40,000
19 May 2014 AD01 Registered office address changed from C/O R&B Accountancy Services Ltd 111 High Street Strood Rochester Kent ME2 4TJ England on 19 May 2014
03 Apr 2014 AP01 Appointment of Ms Adele Catherine Oxberry as a director
03 Apr 2014 TM02 Termination of appointment of Adele Oxberry as a secretary
26 Mar 2014 AD01 Registered office address changed from 29 Mary Court All Saints Gardens Chatham Kent ME4 5NT on 26 March 2014
10 Feb 2014 CH01 Director's details changed for Mr Jamal Bentaleb on 1 February 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
04 Jan 2014 TM01 Termination of appointment of Adele Oxberry as a director
04 Jan 2014 AP03 Appointment of Ms Adele Catherine Oxberry as a secretary
04 Jan 2014 AP01 Appointment of Mr Jamal Bentaleb as a director
25 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders