Advanced company searchLink opens in new window

KUMULOS LTD

Company number SC495224

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)
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
  • GBP 275.18
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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