- Company Overview for CUMULATUS LTD (10682689)
- Filing history for CUMULATUS LTD (10682689)
- People for CUMULATUS LTD (10682689)
- More for CUMULATUS LTD (10682689)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Tracey Jane Heron as a director on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Tracey Jane Heron as a person with significant control on 26 March 2024 | |
13 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 48 Belle Vue Terrace Great Malvern Worcestershire WR14 4QG United Kingdom to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 8 March 2021 | |
22 Apr 2020 | CH01 | Director's details changed for Mrs Tracey Jane Heron on 22 April 2020 | |
22 Apr 2020 | AP01 | Appointment of Mrs Tracey Jane Heron as a director on 31 January 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mrs Tracey Jane Heron as a person with significant control on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Ian George Heron as a person with significant control on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Ian George Heron on 10 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Tracey Jane Heron as a director on 31 May 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|