Advanced company searchLink opens in new window

31 CUMBERLAND STREET LIMITED

Company number 03011933

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
15 Jul 2024 AA Micro company accounts made up to 31 December 2023
29 Mar 2024 AD01 Registered office address changed from C/O Jones Granville 223 Regent Street London W1B 2EB to C/O Jones Granville 80 Portland Place London W1B 1NT on 29 March 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 AP01 Appointment of Mr William Payne as a director on 5 February 2020
30 Jan 2020 AP01 Appointment of Mr Simon Mortimer Allfrey as a director on 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
30 Jan 2020 PSC01 Notification of Gareth Wyn Jones as a person with significant control on 6 April 2016
24 Jan 2020 PSC07 Cessation of Gareth Wyn Jones as a person with significant control on 24 January 2020
24 Jan 2020 PSC07 Cessation of Clare Louise Hansen as a person with significant control on 24 January 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 TM01 Termination of appointment of Michael Leon Depangher as a director on 23 July 2019
24 Jul 2019 PSC07 Cessation of Michael Leon Depangher as a person with significant control on 23 July 2019
16 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 12
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Jan 2018 PSC01 Notification of Michael Leon Depangher as a person with significant control on 6 April 2016