Advanced company searchLink opens in new window

CUMBA LIMITED

Company number 10423508

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
19 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 9 August 2023
08 Aug 2023 PSC04 Change of details for Ms Meric Kostem as a person with significant control on 18 March 2023
07 Aug 2023 CH01 Director's details changed for Ms Meric Kostem on 18 March 2023
30 Mar 2023 PSC04 Change of details for Ms Meric Kostem as a person with significant control on 18 March 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Aug 2022 CH01 Director's details changed for Ms Meric Kostem on 15 August 2022
17 Aug 2022 AD01 Registered office address changed from 16 Centre Heights 137 Finchley Road London NW3 6JG England to Demsa Accounts 278 Langham Road London N15 3NP on 17 August 2022
17 Aug 2022 PSC04 Change of details for Ms Meric Kostem as a person with significant control on 15 August 2022
22 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
18 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
07 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
04 Feb 2019 AD01 Registered office address changed from Room 5 55 Belsize Park London NW3 4EE England to 16 Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2019
02 Feb 2019 CH01 Director's details changed for Ms Meric Kostem on 26 January 2019
02 Feb 2019 PSC04 Change of details for Ms Meric Kostem as a person with significant control on 26 January 2019
08 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
22 Oct 2018 CH01 Director's details changed for Ms Meric Ural on 22 October 2018
22 Oct 2018 PSC04 Change of details for Ms Meric Ural as a person with significant control on 22 October 2018
07 Mar 2018 AD01 Registered office address changed from 18 Hartington Court Hartington Road London W4 3TT England to Room 5 55 Belsize Park London NW3 4EE on 7 March 2018