CUMULUS NEUROSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of David Rodney Mccurley as a director on 2025-06-12

View Document

21/07/2521 July 2025 NewAppointment of Mr Brian Murphy as a director on 2025-06-12

View Document

21/07/2521 July 2025 NewAppointment of Mr Graham Ferguson as a director on 2025-06-12

View Document

15/05/2515 May 2025 Registration of charge NI6284810002, created on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mr David Rodney Mccurley as a director on 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of Clare Elizabeth Terlouw as a director on 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of James Allister John Costine as a director on 2025-04-30

View Document

09/05/259 May 2025 Appointment of Mr Brian Cummings as a director on 2025-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

20/09/2420 September 2024 Appointment of Mrs Tina Sampath as a director on 2024-09-01

View Document

06/08/246 August 2024 Termination of appointment of Aman Bhatti as a director on 2024-07-26

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Director's details changed for Mrs Clare Terlouw Biddulph on 2024-01-19

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Satisfaction of charge NI6284810001 in full

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

12/01/2412 January 2024 Appointment of Mrs Clare Terlouw Biddulph as a director on 2023-12-21

View Document

11/01/2411 January 2024 Appointment of Mr James Allister John Costine as a director on 2023-12-21

View Document

11/01/2411 January 2024 Termination of appointment of Brian Edmond Murphy as a director on 2023-12-21

View Document

11/01/2411 January 2024 Termination of appointment of Simon Geoffrey Best as a director on 2023-12-21

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

11/12/2311 December 2023 Termination of appointment of Desmond Alfred Speed as a director on 2023-12-08

View Document

08/11/238 November 2023 Termination of appointment of Imran Parwez Hamid as a director on 2023-10-27

View Document

20/10/2320 October 2023 Termination of appointment of Sam Osman as a director on 2023-09-14

View Document

19/09/2319 September 2023 Registered office address changed from Unit 5, Concourse Building 3 Queens Road Belfast Antrim BT3 9DT Northern Ireland to Unit 5, Concourse Building 3 Queens Road Belfast BT3 9DT on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from The Innovation Centre, Unit 4 Queens Road Belfast BT3 9DT Northern Ireland to Unit 5, Concourse Building 3 Queens Road Belfast Antrim BT3 9DT on 2023-03-02

View Document

07/12/227 December 2022 Appointment of Mr Aman Bhatti as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Sigurdur Saevarsson as a director on 2022-11-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-09

View Document

01/04/221 April 2022 Appointment of Mr Sigurdur Saevarsson as a director on 2022-04-01

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Ronan Anthony Cunningham as a director on 2022-03-31

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2021-09-12

View Document

13/09/2113 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

17/06/2117 June 2021 Termination of appointment of John Kelly as a director on 2021-05-17

View Document

17/06/2117 June 2021 Appointment of Mr Ian Campbell as a director on 2021-06-17

View Document

09/03/219 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 18/02/21 STATEMENT OF CAPITAL GBP 85.35912

View Document

11/02/2111 February 2021 10/02/21 STATEMENT OF CAPITAL GBP 85.08312

View Document

09/02/219 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 85.07204

View Document

09/02/219 February 2021 STATEMENT BY DIRECTORS

View Document

09/02/219 February 2021 SHARE PREMIUM ACCOUNT REDUCED 21/12/2020

View Document

09/02/219 February 2021 SOLVENCY STATEMENT DATED 18/12/20

View Document

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

View Accounts

21/12/2021 December 2020 SECOND FILED SH01 - 08/07/20 STATEMENT OF CAPITAL GBP 85.07204

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED RUTH MITCHELL MCKERNAN

View Document

17/12/2017 December 2020 ADOPT ARTICLES 14/12/2020

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED SAM OSMAN

View Document

17/12/2017 December 2020 COMPANY NAME CHANGED BRAINWAVEBANK LTD. CERTIFICATE ISSUED ON 17/12/20

View Document

17/12/2017 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED JOHN KELLY

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY WILSON

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON

View Document

16/12/2016 December 2020 14/12/20 STATEMENT OF CAPITAL GBP 85.07204

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

10/07/2010 July 2020 SECOND FILED SH01 - 08/07/20 STATEMENT OF CAPITAL GBP 81.79544

View Document

09/07/209 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 71.60308

View Document

29/01/2029 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 71.60308

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 71.58408

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 32-36 DUBLIN ROAD BELFAST BT2 7HN NORTHERN IRELAND

View Document

07/10/197 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 68.87312

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR SIMON GEOFFREY BEST

View Document

03/09/193 September 2019 SOLVENCY STATEMENT DATED 29/08/19

View Document

03/09/193 September 2019 REDUCE ISSUED CAPITAL 02/09/2019

View Document

03/09/193 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 68.21044

View Document

03/09/193 September 2019 STATEMENT BY DIRECTORS

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE NI6284810001

View Document

09/08/199 August 2019 ADOPT ARTICLES 02/08/2019

View Document

08/08/198 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 68.21044

View Document

07/08/197 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 35.90244

View Document

06/08/196 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR TIMOTHY DAVISON

View Document

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

View Accounts

29/03/1829 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 34.67464

View Document

22/03/1822 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY SIGURDUR SAEVARSSON

View Document

19/12/1719 December 2017 ADOPT ARTICLES 29/11/2017

View Document

14/12/1714 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 36.58856

View Document

20/10/1720 October 2017 ADOPT ARTICLES 21/09/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DESMOND ALFRED SPEED

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR SIGURDUR SAEVARSSON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR HENRY RICHARD ERNEST WILSON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCLELLAND

View Document

29/09/1729 September 2017 ARTICLES OF ASSOCIATION

View Document

29/09/1729 September 2017 ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6284810001

View Document

14/09/1714 September 2017 NOTIFICATION OF PSC STATEMENT ON 10/10/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF URS MARKUS ERNST STREIDL AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF RONAN ANTHONY CUNNINGHAM AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF BRIAN EDMOND MURPHY AS A PSC

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1711 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 36.00056

View Document

11/04/1711 April 2017 ADOPT ARTICLES 14/03/2017

View Document

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

View Accounts

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR URS STREIDL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR THOMAS DAVID STEPHEN MCCLELLAND

View Document

14/10/1614 October 2016 ADOPT ARTICLES 10/10/2016

View Document

14/10/1614 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 41.67

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 SUB-DIVISION 10/06/16

View Document

29/06/1629 June 2016 SUBDIVISION OF SHARES 10/06/2016

View Document

20/06/1620 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O RONAN CUNNINGHAM 9 STRANMILLIS ROAD SUITE 9 BELFAST ANTRIM BT9 5AF

View Document

15/03/1615 March 2016 ADOPT ARTICLES 09/03/2016

View Document

03/03/163 March 2016 SECOND FILING WITH MUD 15/01/16 FOR FORM AR01

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR URS MARKUS ERNST STREIDL / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN EDMOND MURPHY / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIGURDUR SAEVARSSON / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANTHONY CUNNINGHAM / 26/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SIGURDUR SAEVARSSON

View Document

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 05/01/15 STATEMENT OF CAPITAL GBP 15

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR URS MARKUS ERNST STREIDL

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 37 BALLYCROCHAN PARK BANGOR COUNTY DOWN BT19 7LH NORTHERN IRELAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 CURRSHO FROM 31/01/2016 TO 31/03/2015

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR RONAN ANTHONY CUNNINGHAM

View Document

05/01/155 January 2015 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