CUMBERLAND INITIATIVE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/11/237 November 2023 Appointment of Mr Jonathan Holman Young as a director on 2023-11-07

View Document

06/11/236 November 2023 Termination of appointment of John Charles Mayo as a director on 2023-10-18

View Document

06/11/236 November 2023 Termination of appointment of Aloysius Lawrence Lobo as a director on 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/01/235 January 2023 Director's details changed for Professor Terence Paul Young on 2022-02-17

View Document

05/01/235 January 2023 Change of details for Professor Terence Paul Young as a person with significant control on 2022-02-17

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from The Rectory Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-09-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TERENCE PAUL YOUNG / 14/12/2018

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR TERENCE PAUL YOUNG

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 1

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JILLY COURT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOHN CHARLES MAYO

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLY PATRICIA COURT / 14/12/2018

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ALOYSIUS LAWRENCE LOBO

View Document

05/02/195 February 2019 DIRECTOR APPOINTED PROFESSOR TERENCE PAUL YOUNG

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS JILLY PATRICIA COURT

View Document

04/01/194 January 2019 CESSATION OF BRUNEL UNIVERSITY ENTERPRISES LIMITED AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RODGERS

View Document

04/01/194 January 2019 APPOINTED DIRECTOR 14/12/2018

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PAUL YOUNG

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM RSDO MICHAEL STIRLING BUILDING, BRUNEL UNIVERSITY KINGSTON LANE UXBRIDGE UB8 3PH UNITED KINGDOM

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY JOHN ROGERS / 09/03/2017

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED PROFESSOR GEOFFREY JOHN ROGERS

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/03/176 March 2017 PREVSHO FROM 31/10/2016 TO 31/07/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ERIC ROBINSON / 28/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company