Advanced company searchLink opens in new window

UMBRELLA FORCE GROUP INT LTD

Company number 10477356

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)
14 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 PSC01 Notification of Luis Manuel Chalas Vargas as a person with significant control on 23 November 2021
24 Nov 2021 PSC07 Cessation of Muhammad Zeeshan as a person with significant control on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Luis Manuel Chalas Vargas as a director on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Muhammed Zeeshan as a director on 24 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Nov 2020 DS02 Withdraw the company strike off application
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Mar 2019 AD01 Registered office address changed from 184 Normanton Road Derby DE23 6UX England to School House Business Centre London Road Alvaston Derby DE24 8UQ on 27 March 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Apr 2018 AD01 Registered office address changed from 128 Pear Tree Road Derby DE23 6QD United Kingdom to 184 Normanton Road Derby DE23 6UX on 4 April 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates