CUMULUS SERVICES NUMBER ONE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/05/246 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Timothy Richard Webb on 2018-10-25

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Termination of appointment of David Ross Hooper as a secretary on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Robin Charles Ellison as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Jonathan Rory Turner as a director on 2023-05-17

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

17/05/2317 May 2023 Registered office address changed from Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF to 28 Longhurst Drive Billingshurst RH14 9XR on 2023-05-17

View Document

17/05/2317 May 2023 Register inspection address has been changed from Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF England to 28 Longhurst Drive Billingshurst RH14 9XR

View Document

17/05/2317 May 2023 Appointment of Mr Timothy Richard Webb as a secretary on 2023-05-17

View Document

04/05/234 May 2023 Director's details changed for Mr Jonathan Rory Turner on 2023-04-24

View Document

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

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 110 FROGNAL LONDON NW3 6XU

View Document

01/09/151 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE RANGERS HOUSE FOLLY HILL FARNHAM SURREY GU9 0AB UNITED KINGDOM

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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