Advanced company searchLink opens in new window

CUMULATIVE EFFECT LIMITED

Company number 11404481

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
04 Jul 2024 PSC05 Change of details for Corbett & Sons Limited as a person with significant control on 3 June 2024
04 Jul 2024 CH01 Director's details changed for Mr Joseph Michael Corbett on 30 May 2024
04 Jul 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 4 July 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
14 Jun 2023 CH01 Director's details changed for Mr Joseph Michael Corbett on 13 June 2022
14 Jun 2023 PSC05 Change of details for Corbett & Sons Limited as a person with significant control on 13 June 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
09 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
09 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Mar 2021 PSC02 Notification of Corbett & Sons Limited as a person with significant control on 1 March 2021
03 Mar 2021 PSC07 Cessation of Joseph Michael Corbett as a person with significant control on 1 March 2021
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-08
  • GBP 100