Advanced company searchLink opens in new window

SUMO SERVICES LIMITED

Company number 04275993

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)
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
  • GBP 1,000,000
08 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013