Advanced company searchLink opens in new window

CUMULUS ONCOLOGY LIMITED

Company number SC581311

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)
02 Feb 2024 CH01 Director's details changed for Dr Clare Jane Wareing on 1 February 2024
29 Jan 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
25 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
22 Jan 2024 TM01 Termination of appointment of Russell George Greig as a director on 16 January 2024
17 Jan 2024 PSC02 Notification of Scottish Investments Limited as a person with significant control on 20 December 2023
16 Jan 2024 PSC07 Cessation of Clare Jane Wareing as a person with significant control on 20 December 2023
22 Dec 2023 CC01 Notice of Restriction on the Company's Articles
22 Dec 2023 SH03 Purchase of own shares.
21 Dec 2023 MA Memorandum and Articles of Association
21 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 589.42
21 Dec 2023 SH06 Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 352.44
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transfer of 280 ordinary shares £0.01 approved 11/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • GBP 134.62
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Sep 2023 AP01 Appointment of Dr Timothy Jason Sparey as a director on 8 September 2023
18 Sep 2023 AP03 Appointment of Mr James Alexander Fair as a secretary on 8 September 2023
18 Sep 2023 TM02 Termination of appointment of Simon Philip Platt as a secretary on 8 September 2023
22 Apr 2023 TM01 Termination of appointment of Nicola Ann Broughton as a director on 21 April 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 SH10 Particulars of variation of rights attached to shares