CERTNM |
Company name changed cumulus management LIMITEDcertificate issued on 25/10/23
filed on: 25th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 31st Aug 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Mar 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Brewery Place Leeds LS10 1NE England on Mon, 1st Aug 2022 to First Floor East Marshall Court Marshall Street Leeds LS11 9YJ
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brewery Place Brewery Place Leeds LS10 1NE England on Thu, 21st Apr 2022 to 4 Brewery Place Leeds LS10 1NE
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Apr 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Apr 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Apr 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loughran consultancy LIMITEDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed media guru tv LIMITEDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Mar 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Park Drive Hale Altrincham WA15 9DJ England on Mon, 28th Mar 2022 to Brewery Place Brewery Place Leeds LS10 1NE
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 123 Hale Road Hale Altrincham WA15 9HQ England on Thu, 17th Oct 2019 to 15 Park Drive Hale Altrincham WA15 9DJ
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Thu, 31st Aug 2017 to 123 Hale Road Hale Altrincham WA15 9HQ
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 95.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sagars Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on Wed, 9th Mar 2016 to 83 Ducie Street Manchester M1 2JQ
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 95.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(28 pages)
|