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)
13 Jan 2014 CH01 Director's details changed for Sumit Neil Vishnu Rai on 1 October 2009
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 TM02 Termination of appointment of Matthew Duggan as a secretary
17 Jul 2013 AP01 Appointment of Mr Richard Mark Fifield as a director
31 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Mr Glenn Woodcock on 28 November 2011
24 Jan 2013 CH03 Secretary's details changed for Matthew John Henderson Duggan on 6 August 2012
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 TM01 Termination of appointment of Andrew Noble as a director
27 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 TM01 Termination of appointment of Graham Ransom as a director
07 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 91 Goswell Road London EC1V 7EX on 23 December 2010
07 Oct 2010 AP01 Appointment of Andrew Mark Noble as a director
28 Sep 2010 AD01 Registered office address changed from 91 Goswell Road London EC1V 0DY on 28 September 2010
14 Sep 2010 AD01 Registered office address changed from 21-22 Great Sutton Street London EC1V 0DY on 14 September 2010
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 154.6656
17 Mar 2010 TM02 Termination of appointment of Mohbub Ali as a secretary
04 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 August 2009
  • GBP 24.103
04 Feb 2010 MISC Form 123 increasing nom cap to £200
04 Feb 2010 SH02 Sub-division of shares on 12 August 2009