KUMULOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/10/248 October 2024 Change of details for Mr Pini Yakuel as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Pini Yakuel on 2024-10-08

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

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

View Accounts

04/09/234 September 2023 Withdrawal of a person with significant control statement on 2023-09-04

View Document

04/09/234 September 2023 Notification of Pini Yakuel as a person with significant control on 2023-04-18

View Document

31/08/2331 August 2023 Amended accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORBES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR APPOINTED MR CHARLES ALISTAIR FORBES

View Document

22/10/1822 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 244.00

View Document

22/10/1822 October 2018 ADOPT ARTICLES 11/10/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR. CHARLES SWEENEY

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 163.03

View Document

14/07/1714 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 SUB-DIVISON APPROVED 19/02/2016

View Document

10/03/1610 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 137.00

View Document

10/03/1610 March 2016 SUB-DIVISION 19/02/16

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ALAN ALEXANDER ANDERSON

View Document

10/03/1610 March 2016 ADOPT ARTICLES 19/02/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS KERR LAWSON / 18/03/2015

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/04/152 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/152 April 2015 DIRECTOR APPOINTED ROBERT DAVIS KERR LAWSON

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED BACKENDIFY LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

15/01/1515 January 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