UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED
Company number 08284521
- Company Overview for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- Filing history for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- People for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
- More for UMBRELLA TRAINING AND EMPLOYMENT SOLUTIONS LIMITED (08284521)
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 | CH01 | Director's details changed for Mr Mohamed Jamal Eddine Bentalib Rharnit on 16 May 2018 | |
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
|
|
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
|
|
29 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
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
|
|
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 |