- Company Overview for KUMLA MUSIC LIMITED (11818013)
- Filing history for KUMLA MUSIC LIMITED (11818013)
- People for KUMLA MUSIC LIMITED (11818013)
- More for KUMLA MUSIC LIMITED (11818013)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
05 Jul 2024 | PSC04 | Change of details for Mr William per Hallstrom as a person with significant control on 5 July 2024 | |
05 Jul 2024 | CH01 | Director's details changed for Mr William per Hallstrom on 5 July 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr William per Hallstrom on 12 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr William per Hallstrom as a person with significant control on 12 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr William per Hallstrom as a person with significant control on 7 November 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Nicolas Fred Olof Gunthardt as a director on 7 November 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
21 May 2019 | CH01 | Director's details changed for Mr Nicolas Fred Olof Gunthardt on 21 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr William per Hallstrom as a person with significant control on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr William per Hallstrom on 13 May 2019 | |
12 Mar 2019 | PSC01 | Notification of William per Hallstrom as a person with significant control on 5 March 2019 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
12 Mar 2019 | TM01 | Termination of appointment of John Roddison as a director on 5 March 2019 |