- Company Overview for KUMULOS LTD (SC495224)
- Filing history for KUMULOS LTD (SC495224)
- People for KUMULOS LTD (SC495224)
- More for KUMULOS LTD (SC495224)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
08 Oct 2024 | CH01 | Director's details changed for Mr Pini Yakuel on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr Pini Yakuel as a person with significant control on 8 October 2024 | |
09 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
04 Sep 2023 | PSC01 | Notification of Pini Yakuel as a person with significant control on 18 April 2023 | |
04 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 September 2023 | |
31 Aug 2023 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
21 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2023 | AD01 | Registered office address changed from 27 City Quay Camperdown Street Dundee Angus DD1 3JA Scotland to The Flour Mill Exchange Court Exchange Street Dundee Angus DD1 3DE on 31 May 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 May 2022 | TM01 | Termination of appointment of Mark Gerard Petrie as a director on 2 March 2022 | |
26 May 2022 | TM01 | Termination of appointment of Alan Alexander Anderson as a director on 2 March 2022 | |
26 May 2022 | AP01 | Appointment of Mr Pini Yakuel as a director on 2 March 2022 | |
26 May 2022 | TM01 | Termination of appointment of Andrew Norbert Doyle as a director on 2 March 2022 | |
26 May 2022 | TM01 | Termination of appointment of Robert Davis Kerr Lawson as a director on 2 March 2022 | |
26 May 2022 | TM01 | Termination of appointment of Charles Sweeney as a director on 2 March 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 27 City Quay Camperdown Street Dundee Angus DD1 3JA on 28 April 2022 | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
18 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Andrew Norbert Doyle as a director on 24 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Chris John Martin as a director on 24 March 2021 |