Advanced company searchLink opens in new window

CUMBERTECH LIMITED

Company number 05044830

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 27 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
10 Sep 2021 PSC07 Cessation of Cumbertech Sa as a person with significant control on 9 September 2021
10 Sep 2021 PSC01 Notification of Susan Tanya Lisette Reilly as a person with significant control on 9 September 2021
02 Sep 2021 TM01 Termination of appointment of Roy Dennis Tolfts as a director on 2 September 2021
02 Sep 2021 AP01 Appointment of Mrs Amy Elizabeth Chater as a director on 1 September 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 28 February 2020
27 Nov 2020 TM01 Termination of appointment of Nancy Bennett as a director on 25 November 2020
27 Nov 2020 AP01 Appointment of Mr Roy Tolfts as a director on 25 November 2020
17 Jul 2020 PSC02 Notification of Cumbertech Sa as a person with significant control on 17 July 2020
17 Jul 2020 PSC07 Cessation of Stefano Mosconi as a person with significant control on 17 July 2020
05 Jun 2020 PSC07 Cessation of Seabreeze Finance Holdings Corp as a person with significant control on 1 May 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Jul 2018 PSC01 Notification of Stefano Mosconi as a person with significant control on 1 June 2018