Advanced company searchLink opens in new window

CUMULUS NEUROSCIENCE LIMITED

Company number NI628481

Filter by category

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)
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 AP01 Appointment of John Kelly as a director on 14 December 2020
16 Dec 2020 TM01 Termination of appointment of Timothy Davison as a director on 14 December 2020
16 Dec 2020 TM01 Termination of appointment of Henry Richard Ernest Wilson as a director on 14 December 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 85.07204
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
10 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2020
  • GBP 81.79544
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 71.60308
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2020
  • ANNOTATION Clarification second filed SH01 registered 21/12/2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 71.60308
16 Jan 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 71.58408
09 Dec 2019 AD01 Registered office address changed from 32-36 Dublin Road Belfast BT2 7HN Northern Ireland to The Innovation Centre, Unit 4 Queens Road Belfast BT3 9DT on 9 December 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 68.87312
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
05 Sep 2019 AP01 Appointment of Mr Simon Geoffrey Best as a director on 4 September 2019
03 Sep 2019 SH20 Statement by Directors
03 Sep 2019 SH19 Statement of capital on 3 September 2019
  • GBP 68.21044
03 Sep 2019 CAP-SS Solvency Statement dated 29/08/19
03 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 MR04 Satisfaction of charge NI6284810001 in part
09 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 68.21044
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 35.90244
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2019 SH08 Change of share class name or designation