Umbrellium LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £20,187 | -1,174% |
Employees | £1 | -100.00% |
Total assets | £709,103 | -45.34% |
HAQUE DESIGN + RESEARCH LIMITED
Company type | Private Limited Company, Active |
Company Number | 06173129 |
Record last updated | Saturday, June 6, 2020 2:37:33 AM UTC |
Official Address | Kemp House 152 City Road Bunhill There are 47,799 companies registered at this street |
Postal Code | EC1V2DW |
Sector | engineer, engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2020 | Resignation of one Director (a man) | |
Registry | Aug 10, 2018 | Resignation of one Director (a man) 6173... | |
Registry | Jun 29, 2016 | Three appointments: 3 men | |
Financials | May 11, 2016 | Annual accounts | |
Registry | Mar 30, 2016 | Annual return | |
Registry | Mar 30, 2016 | Change of particulars for director | |
Financials | Oct 28, 2015 | Annual accounts | |
Registry | Aug 13, 2015 | Change of particulars for director | |
Registry | Aug 13, 2015 | Change of particulars for director 6173... | |
Registry | Aug 13, 2015 | Change of particulars for director | |
Registry | May 1, 2015 | Annual return | |
Financials | Jul 18, 2014 | Annual accounts | |
Registry | Apr 10, 2014 | Annual return | |
Registry | Apr 10, 2014 | Change of particulars for director | |
Registry | Dec 10, 2013 | Appointment of a man as Director | |
Registry | Dec 10, 2013 | Appointment of a man as Director 6173... | |
Registry | Dec 5, 2013 | Alteration to memorandum and articles | |
Registry | Dec 3, 2013 | Return of allotment of shares | |
Registry | Nov 12, 2013 | Two appointments: 2 men | |
Registry | Aug 21, 2013 | Change of name certificate | |
Registry | Aug 21, 2013 | Company name change | |
Registry | Aug 8, 2013 | Annual return | |
Registry | Aug 3, 2013 | Notice of striking-off action discontinued | |
Financials | Jul 31, 2013 | Annual accounts | |
Registry | Jul 23, 2013 | First notification of strike-off action in london gazette | |
Financials | Oct 9, 2012 | Annual accounts | |
Registry | Jun 18, 2012 | Annual return | |
Registry | Jun 18, 2012 | Change of registered office address | |
Financials | Dec 30, 2011 | Annual accounts | |
Registry | Jul 29, 2011 | Resignation of one Secretary | |
Registry | May 25, 2011 | Annual return | |
Registry | May 1, 2011 | Resignation of a woman | |
Financials | Jan 4, 2011 | Annual accounts | |
Registry | Apr 16, 2010 | Annual return | |
Registry | Apr 16, 2010 | Change of particulars for director | |
Financials | Jan 11, 2010 | Annual accounts | |
Registry | Apr 23, 2009 | Annual return | |
Financials | Oct 27, 2008 | Annual accounts | |
Registry | May 14, 2008 | Annual return | |
Registry | Apr 19, 2007 | Appointment of a secretary | |
Registry | Apr 19, 2007 | Resignation of a director | |
Registry | Apr 19, 2007 | Resignation of a secretary | |
Registry | Apr 19, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 19, 2007 | Appointment of a director | |
Registry | Mar 20, 2007 | Four appointments: a man, a woman and 2 companies | |