Advanced company searchLink opens in new window

SUMMERVALE LIMITED

Company number 10501827

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
26 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
20 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
24 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
05 Jan 2018 PSC01 Notification of Pessie Berger as a person with significant control on 5 May 2017
04 Jan 2018 PSC01 Notification of Berish Berger as a person with significant control on 5 May 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
21 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 100
08 May 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 5 May 2017
08 May 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 8 May 2017
05 May 2017 AP01 Appointment of Mrs Pessie Berger as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Berish Berger as a director on 5 May 2017