Confirmation statement. Statement with no updates. |
2023-10-18 |
View Report |
Address. New address: Unit 5, Concourse Building 3 Queens Road Belfast Antrim BT3 9DT. Change date: 2023-03-02. Old address: The Innovation Centre Unit 4 Queens Road Belfast BT3 9DT Northern Ireland. |
2023-03-02 |
View Report |
Accounts. Accounts type dormant. |
2023-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-19 |
View Report |
Accounts. Accounts type dormant. |
2022-08-17 |
View Report |
Persons with significant control. Psc name: Cumulus Neuroscience Limited. Notification date: 2021-11-24. |
2022-05-05 |
View Report |
Persons with significant control. Cessation date: 2021-11-24. Psc name: Jason Mark Thompson. |
2022-05-04 |
View Report |
Officers. Officer name: Ronan Anthony Cunningham. Termination date: 2022-03-31. |
2022-05-04 |
View Report |
Officers. Officer name: Mr Sigurdur Saevarsson. Appointment date: 2022-03-31. |
2022-05-04 |
View Report |
Officers. Termination date: 2021-11-24. Officer name: Jason Mark Thompson. |
2021-11-25 |
View Report |
Address. Change date: 2021-11-25. Old address: C/O a&Lgoodbody 42-46 Fountain Street Belfast BT1 5EF United Kingdom. New address: The Innovation Centre Unit 4 Queens Road Belfast BT3 9DT. |
2021-11-25 |
View Report |
Officers. Appointment date: 2021-11-24. Officer name: Mr Ronan Cunningham. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-24 |
View Report |
Resolution. Description: Resolutions. |
2020-12-17 |
View Report |
Change of name. Change of name notice. |
2020-12-17 |
View Report |
Incorporation. Incorporation company. |
2020-10-08 |
View Report |