Advanced company searchLink opens in new window

UMBRELLA UNION LTD

Company number 13763087

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)
19 Feb 2025 AD01 Registered office address changed from 9 Burns Street Bootle L20 4RJ England to Trigg House Warren Drive Prestatyn LL19 7HT on 19 February 2025
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 CS01 Confirmation statement made on 1 March 2024 with updates
09 Oct 2023 AD01 Registered office address changed from 7 Seafield Avenue Crosby Liverpool L23 0TG United Kingdom to 9 Burns Street Bootle L20 4RJ on 9 October 2023
09 Oct 2023 PSC07 Cessation of Daniel Mcqueen as a person with significant control on 1 October 2023
09 Oct 2023 TM01 Termination of appointment of Daniel Mcqueen as a director on 1 October 2023
09 Oct 2023 PSC01 Notification of James Edington as a person with significant control on 1 October 2023
09 Oct 2023 AP01 Appointment of Mr James Edington as a director on 1 October 2023
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 3 March 2023
06 Mar 2023 CERTNM Company name changed proceeding LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
03 Mar 2023 PSC01 Notification of Daniel Mcqueen as a person with significant control on 19 January 2023
03 Mar 2023 AP01 Appointment of Mr Daniel Mcqueen as a director on 19 January 2023
03 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 January 2023
03 Mar 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Seafield Avenue Crosby Liverpool L230TG on 3 March 2023
03 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 January 2023
02 Mar 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 January 2023
04 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
19 May 2022 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-24
  • GBP 1