KUMULOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
08/10/248 October 2024 | Change of details for Mr Pini Yakuel as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Mr Pini Yakuel on 2024-10-08 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Withdrawal of a person with significant control statement on 2023-09-04 |
04/09/234 September 2023 | Notification of Pini Yakuel as a person with significant control on 2023-04-18 |
31/08/2331 August 2023 | Amended accounts for a small company made up to 2022-12-31 |
21/08/2321 August 2023 | Accounts for a small company made up to 2022-12-31 |
31/05/2331 May 2023 | 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 2023-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-03 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FORBES |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR CHARLES ALISTAIR FORBES |
22/10/1822 October 2018 | 16/10/18 STATEMENT OF CAPITAL GBP 244.00 |
22/10/1822 October 2018 | ADOPT ARTICLES 11/10/2018 |
04/06/184 June 2018 | DIRECTOR APPOINTED MR. CHARLES SWEENEY |
31/01/1831 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 163.03 |
14/07/1714 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
10/03/1610 March 2016 | SUB-DIVISON APPROVED 19/02/2016 |
10/03/1610 March 2016 | 26/02/16 STATEMENT OF CAPITAL GBP 137.00 |
10/03/1610 March 2016 | SUB-DIVISION 19/02/16 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR ALAN ALEXANDER ANDERSON |
10/03/1610 March 2016 | ADOPT ARTICLES 19/02/2016 |
10/03/1610 March 2016 | DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS KERR LAWSON / 18/03/2015 |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/04/152 April 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 100 |
02/04/152 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/152 April 2015 | DIRECTOR APPOINTED ROBERT DAVIS KERR LAWSON |
25/02/1525 February 2015 | COMPANY NAME CHANGED BACKENDIFY LIMITED CERTIFICATE ISSUED ON 25/02/15 |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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