KUMULOS LTD

The Flour Mill Exchange Court The Flour Mill Exchange Court, Dundee, DD1 3DE, Angus, Scotland
StatusACTIVE
Company No.SC495224
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionScotland

SUMMARY

KUMULOS LTD is an active private limited company with number SC495224. It was incorporated 9 years, 4 months, 17 days ago, on 15 January 2015. The company address is The Flour Mill Exchange Court The Flour Mill Exchange Court, Dundee, DD1 3DE, Angus, Scotland.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pini Yakuel

Notification date: 2023-04-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-04

Documents

View document PDF

Accounts amended with accounts type small

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Change date: 2023-05-31

New address: The Flour Mill Exchange Court Exchange Street Dundee Angus DD1 3DE

Old address: 27 City Quay Camperdown Street Dundee Angus DD1 3JA Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gerard Petrie

Termination date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Alan Alexander Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-02

Officer name: Mr Pini Yakuel

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Norbert Doyle

Termination date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Robert Davis Kerr Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sweeney

Termination date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Old address: Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland

New address: 27 City Quay Camperdown Street Dundee Angus DD1 3JA

Change date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Capital : 275.18 GBP

Date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Norbert Doyle

Appointment date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Martin

Termination date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Capital : 253.4 GBP

Date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Alistair Forbes

Termination date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Charles Alistair Forbes

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-16

Capital : 244.00 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr. Charles Sweeney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 163.03 GBP

Date: 2017-06-30

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Martin

Appointment date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Alexander Anderson

Appointment date: 2016-02-26

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Capital : 137.00 GBP

Date: 2016-02-26

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-19

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Robert Davis Kerr Lawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom

New address: Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Robert Davis Kerr Lawson

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 25 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed backendify LIMITED\certificate issued on 25/02/15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS FOR THE CHILDREN LTD

55 WELLINGTON ROAD,BROMSGROVE,B60 2AX

Number:09302557
Status:ACTIVE
Category:Private Limited Company

ASTRA GLOBAL SHIP SERVICES LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC424927
Status:ACTIVE
Category:Limited Liability Partnership

BARNTON QUARRY LTD

BARNTON QUARRY R4 ROTOR COMPLEX 35 CLERMISTON ROAD NORTH,EDINBURGH,EH4 7BN

Number:SC518691
Status:ACTIVE
Category:Private Limited Company

EUROPEAN'S WELFARE ASSOCIATION CIC

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:08589617
Status:ACTIVE
Category:Community Interest Company

GREENVIEW PROPERTIES LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08287201
Status:ACTIVE
Category:Private Limited Company

LEISURE EXPO LIMITED

37A COVENTRY STREET,LEAMINGTON SPA,CV47 0EP

Number:03512566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source