- Company Overview for SUMO SERVICES LIMITED (04275993)
- Filing history for SUMO SERVICES LIMITED (04275993)
- People for SUMO SERVICES LIMITED (04275993)
- Charges for SUMO SERVICES LIMITED (04275993)
- More for SUMO SERVICES LIMITED (04275993)
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) |
---|---|---|---|
13 Dec 2018 | AP03 | Appointment of Mrs Clare Elizabeth Collins as a secretary on 13 December 2018 | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
14 May 2018 | TM01 | Termination of appointment of Andrew Thomas Cooke as a director on 4 May 2018 | |
20 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2018 | PSC07 | Cessation of Sumo Limited as a person with significant control on 14 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Antony Peter Rogers as a director on 9 February 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Colin Carnachan on 1 March 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Paul David Williams as a director on 8 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of John Gater as a director on 8 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Peter Philip Barker as a director on 8 February 2018 | |
11 Oct 2017 | MR04 | Satisfaction of charge 042759930003 in full | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
11 Apr 2017 | AP03 | Appointment of Mr Timothy John Porter as a secretary on 5 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Colin Carnachan as a secretary on 5 April 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Peter Marsh as a director on 28 September 2016 | |
28 Mar 2017 | AP01 | Appointment of Mrs Claire Helen Elizabeth Rose as a director on 28 September 2016 | |
04 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Nov 2016 | MR01 | Registration of charge 042759930003, created on 23 November 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Andrew Thomas Cooke on 1 January 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 |