Advanced company searchLink opens in new window

MYUMBRELLA LTD

Company number 10621078

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)
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 31 October 2024
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
02 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-01
13 Nov 2023 LIQ02 Statement of affairs
07 Nov 2023 AD01 Registered office address changed from 31 West Street Swadlincote DE11 9DN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 7 November 2023
06 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
15 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
04 Apr 2018 PSC04 Change of details for Mrs Lisa Marie Amos as a person with significant control on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mrs Lisa Marie Amos on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from Room 1.19-1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to 31 West Street Swadlincote DE11 9DN on 4 April 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Jun 2017 AD01 Registered office address changed from Room 1.32 Repton House Bretby Business Park Burton upon Trent DE15 0YZ England to Room 1.19-1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 25 June 2017
23 Mar 2017 CH01 Director's details changed for Mrs Lisa Marie Christofelo on 10 March 2017
08 Mar 2017 CH01 Director's details changed for Mrs Lisa Marie Amos on 1 March 2017