Advanced company searchLink opens in new window

KUMLA MUSIC LIMITED

Company number 11818013

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)
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
  • GBP 100
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 85
12 Mar 2019 TM01 Termination of appointment of John Roddison as a director on 5 March 2019