CUMULUS COMPUTING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewNotification of Infinium Group Limited as a person with significant control on 2016-04-06

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Ian David Gaskell as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Ian David Gaskell as a secretary on 2023-12-31

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/11/1718 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 10 MERCURY RISE ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5BY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068391750001

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGTON

View Document

19/04/1619 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL MASSEY

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR IAN DAVID GASKELL

View Document

06/03/156 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR PETER MILES

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR PAUL BILLINGTON

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR IAN DAVID GASKELL

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MASSEY / 07/10/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 8 MERCURY RISE ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5BY

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MASSEY / 07/10/2014

View Document

23/10/1423 October 2014 CHANGE PERSON AS DIRECTOR

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEEAR

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEEAR / 07/03/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MASSEY / 07/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MASSEY / 07/03/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM OFFICE 10 MARKET CHAMBERS MARKET PLACE RAMSBOTTOM BURY BL0 9AJ ENGLAND

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MASSEY / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEEAR / 01/10/2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MASSEY / 01/10/2009

View Document

14/01/1014 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/03/0930 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information