CUMULUS TRADING LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-07 delete address JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE
2022-06-07 insert address OFFICE 6 251-255 CHURCH ROAD BENFLEET ESSEX ENGLAND SS7 4QP
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-05-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNICK MARIE TUESLEY / 07/02/2018
2018-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM TUESLEY / 07/02/2018
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER WILLIAM TUESLEY / 07/02/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-10-22 => 2016-02-06
2016-03-09 update returns_next_due_date 2016-11-19 => 2017-03-06
2016-02-09 update statutory_documents 06/02/16 FULL LIST
2015-11-07 delete address JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET ENGLAND SS7 9EE
2015-11-07 insert address JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE
2015-11-07 insert sic_code 68100 - Buying and selling of own real estate
2015-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2015-02-06 => 2015-10-22
2015-11-07 update returns_next_due_date 2016-03-05 => 2016-11-19
2015-10-25 update statutory_documents 22/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-08 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA
2015-06-07 insert address JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET ENGLAND SS7 9EE
2015-06-07 update registered_address
2015-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-11 update statutory_documents 06/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-30 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 106
2014-04-07 delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM SS1 1EA
2014-04-07 insert address 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-04-22 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-24 update statutory_documents 06/02/14 FULL LIST
2014-03-24 update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 200
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-06 => 2014-11-30
2013-06-26 update returns_last_madeup_date 2013-02-06 => 2013-04-22
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-19 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-29 update statutory_documents 22/04/13 FULL LIST
2013-05-28 update statutory_documents DIRECTOR APPOINTED PETER WILLIAM TUESLEY
2013-02-11 update statutory_documents 06/02/13 FULL LIST
2012-02-20 update statutory_documents DIRECTOR APPOINTED ANNICK MARIE TUESLEY
2012-02-20 update statutory_documents 06/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2012-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION