Advanced company searchLink opens in new window

SUMACH UK LIMITED

Company number 06156102

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 Apr 2024 PSC02 Notification of Jns Group Ltd as a person with significant control on 1 April 2024
02 Apr 2024 PSC07 Cessation of Catherine Dunett as a person with significant control on 1 April 2024
21 Mar 2024 AA Unaudited abridged accounts made up to 30 March 2023
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Jan 2024 AD01 Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 23 January 2024
10 Jan 2024 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2 January 2024
10 Jan 2024 AP03 Appointment of Dr Catherine Elisabeth Dunnett as a secretary on 2 January 2024
26 May 2023 AA Unaudited abridged accounts made up to 30 March 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
07 May 2020 AA Micro company accounts made up to 30 March 2019
17 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Nov 2019 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 20 November 2019
12 Nov 2019 AD01 Registered office address changed from The Gables 21 Old Market Street Thetford Norfolk IP24 2EN United Kingdom to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 12 November 2019
07 Nov 2019 AD01 Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to The Gables 21 Old Market Street Thetford Norfolk IP24 2EN on 7 November 2019
06 Nov 2019 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 6 November 2019
27 Aug 2019 AD01 Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019
14 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates