UMBRELLA AGENCIES LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_month 12 => 3
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2024-12-31
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR HALLS / 12/10/2023
2023-06-07 delete address UNIT B4 VALLEY LINK INDUSTRIAL ESTATE MERIDIAN WAY ENFIELD MIDDLESEX EN3 4TY
2023-06-07 insert address 3B DIDCOT PARK CHURCHWARD DIDCOT ENGLAND OX11 7HB
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM UNIT B4 VALLEY LINK INDUSTRIAL ESTATE MERIDIAN WAY ENFIELD MIDDLESEX EN3 4TY
2023-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARTHUR HALLS
2023-05-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ARTHUR HALLS
2023-05-12 update statutory_documents SECRETARY APPOINTED MR MICHAEL ARTHUR HALLS
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHT AND EARLY LIMITED
2023-05-12 update statutory_documents CESSATION OF MARSHALL JAMES TAYLOR AS A PSC
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARSHALL TAYLOR
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARSHALL TAYLOR
2023-04-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_month 10 => 12
2023-04-07 update accounts_next_due_date 2023-07-31 => 2023-09-30
2023-02-15 update statutory_documents PREVEXT FROM 31/10/2022 TO 31/12/2022
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2018-10-31 => 2020-10-31
2022-04-07 update accounts_next_due_date 2020-10-31 => 2022-07-31
2022-03-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2022-03-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-12-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH SKEWIS
2017-12-10 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-12-10 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL TAYLOR
2017-01-09 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2017-01-09 update accounts_next_due_date 2016-07-31 => 2017-07-31
2017-01-09 update company_status Active - Proposal to Strike off => Active
2016-12-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-12-21 update company_status Active => Active - Proposal to Strike off
2016-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-11 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-06 update statutory_documents 13/06/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-12-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-12-09 update company_status Active - Proposal to Strike off => Active
2015-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-09 update company_status Active => Active - Proposal to Strike off
2015-11-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents FIRST GAZETTE
2015-08-13 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-13 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-07 update statutory_documents 13/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT B4 VALLEY LINK INDUSTRIAL ESTATE MERIDIAN WAY ENFIELD MIDDLESEX ENGLAND EN3 4TY
2014-09-07 insert address UNIT B4 VALLEY LINK INDUSTRIAL ESTATE MERIDIAN WAY ENFIELD MIDDLESEX EN3 4TY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-09-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-08-11 update statutory_documents 13/06/14 FULL LIST
2014-04-07 delete address 77 DUNBRIDGE STREET LONDON ENGLAND E2 6JG
2014-04-07 insert address UNIT B4 VALLEY LINK INDUSTRIAL ESTATE MERIDIAN WAY ENFIELD MIDDLESEX ENGLAND EN3 4TY
2014-04-07 update registered_address
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 77 DUNBRIDGE STREET LONDON E2 6JG ENGLAND
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-10-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-10-07 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-09-20 update statutory_documents 13/06/13 FULL LIST
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH LLOYD SKEWIS / 01/07/2013
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JAMES TAYLOR / 01/07/2013
2013-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARSHALL JAMES TAYLOR / 01/07/2013
2013-06-25 delete address UNIT 9B, WINGBURY BUSINESS VILLAGE, UPPER WINGBURY FARM WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW
2013-06-25 insert address 77 DUNBRIDGE STREET LONDON ENGLAND E2 6JG
2013-06-25 update registered_address
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-22 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 9B, WINGBURY BUSINESS VILLAGE, UPPER WINGBURY FARM WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW
2012-08-01 update statutory_documents 13/06/12 FULL LIST
2012-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JAMES TAYLOR / 01/02/2012
2012-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARSHALL JAMES TAYLOR / 01/02/2012
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 13/06/11 FULL LIST
2011-06-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 07/09/10 STATEMENT OF CAPITAL GBP 200
2010-08-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 13/06/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JAMES TAYLOR / 01/10/2009
2010-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MAGEE
2010-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BAINES
2009-11-05 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-30 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents DIRECTOR RESIGNED
2005-09-26 update statutory_documents SECRETARY RESIGNED
2005-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION