Advanced company searchLink opens in new window

UMBRELLA EUROPE LIMITED

Company number 05631588

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)
08 Dec 2017 PSC04 Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 23 November 2016
08 Dec 2017 PSC04 Change of details for Mr David Arthur Victor Evans as a person with significant control on 23 November 2016
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
26 Aug 2016 CH01 Director's details changed for Mr Mark Terence Fanthorpe on 25 November 2015
26 Aug 2016 CH01 Director's details changed for Mr David Arthur Victor Evans on 1 July 2016
26 Aug 2016 CH03 Secretary's details changed for Mr Mark Terence Fanthorpe on 25 November 2015
10 Aug 2016 MR01 Registration of charge 056315880005, created on 4 August 2016
09 Aug 2016 MR01 Registration of charge 056315880004, created on 4 August 2016
09 Aug 2016 MR01 Registration of charge 056315880003, created on 4 August 2016
05 Aug 2016 MR04 Satisfaction of charge 2 in full
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 13 May 2015
27 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 CH01 Director's details changed for Mr David Arthur Victor Evans on 23 June 2014
13 Dec 2013 CH01 Director's details changed for Mr David Arthur Victor Evans on 13 December 2013
11 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
23 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 101