Advanced company searchLink opens in new window

QUMU LTD

Company number 04602658

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)
23 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
02 Dec 2016 CH01 Director's details changed for Mr Vernon John Hanzlik on 2 December 2016
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 178.1525
07 Dec 2015 TM01 Termination of appointment of James Stewart as a director on 30 September 2015
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Sep 2015 CERTNM Company name changed kulu valley LTD\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-06
05 Sep 2015 CONNOT Change of name notice
06 Aug 2015 AP01 Appointment of Mr Peter Goepfrich as a director on 5 August 2015
05 May 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 178.1525
12 Feb 2015 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YZ United Kingdom to 91 Goswell Road London EC1V 7EX on 12 February 2015
26 Nov 2014 MR04 Satisfaction of charge 2 in full
26 Nov 2014 MR04 Satisfaction of charge 1 in full
28 Oct 2014 SH08 Change of share class name or designation
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 154.6656
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 154.6656
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 154.6656
15 Oct 2014 AD01 Registered office address changed from 91 Goswell Road London EC1V 7EX to Third Floor 24 Chiswell Street London EC1Y 4YZ on 15 October 2014
15 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
15 Oct 2014 TM01 Termination of appointment of Glenn Woodcock as a director on 3 October 2014
15 Oct 2014 TM01 Termination of appointment of Richard Mark Fifield as a director on 3 October 2014
13 Oct 2014 AP01 Appointment of Mr Vernon Hanzlik as a director on 3 October 2014
13 Oct 2014 AP01 Appointment of Mr James Stewart as a director on 3 October 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 154.666