CUMMING GROUP INFRASTRUCTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Registration of charge 127926280003, created on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Simon Howard Parkhouse as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of John Anthony Gavigan as a director on 2024-06-28

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff Wales CF24 5PJ United Kingdom to Chandlers House Terra Nova Way Penarth Marina CF64 1SA on 2024-04-18

View Document

17/04/2417 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Consolidation of shares on 2024-03-15

View Document

20/03/2420 March 2024 Resolutions

View Document

18/03/2418 March 2024 Cessation of Mhbc Cumming Ltd as a person with significant control on 2024-02-02

View Document

18/03/2418 March 2024 Notification of Cumming Europe Limited as a person with significant control on 2024-02-02

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

02/01/242 January 2024 Registration of charge 127926280002, created on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Registration of charge 127926280001, created on 2023-05-09

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Termination of appointment of David Beale as a director on 2023-02-01

View Document

02/02/232 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Appointment of Mr Anas Al Jajeh as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Derek Johnstone Hutchison as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Simon Howard Parkhouse as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Craig Richard Maunder as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Paul Henderson as a director on 2023-02-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Notification of Mhbc Cumming Ltd as a person with significant control on 2022-05-11

View Document

12/05/2212 May 2022 Cessation of Craig Richard Maunder as a person with significant control on 2022-05-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/205 August 2020 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