- Company Overview for SUMO DEVELOPMENTS LIMITED (10649274)
- Filing history for SUMO DEVELOPMENTS LIMITED (10649274)
- People for SUMO DEVELOPMENTS LIMITED (10649274)
- Charges for SUMO DEVELOPMENTS LIMITED (10649274)
- More for SUMO DEVELOPMENTS LIMITED (10649274)
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) |
---|---|---|---|
12 Sep 2024 | PSC07 | Cessation of Samantha Neal-Morris as a person with significant control on 11 September 2024 | |
12 Sep 2024 | PSC07 | Cessation of John Adrian Neal-Morris as a person with significant control on 11 September 2024 | |
12 Sep 2024 | PSC02 | Notification of Jager Holdings Ltd as a person with significant control on 11 September 2024 | |
12 Sep 2024 | PSC01 | Notification of Samantha Neal-Morris as a person with significant control on 11 September 2024 | |
12 Sep 2024 | PSC04 | Change of details for Mr John Adrian Neal-Morris as a person with significant control on 11 September 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Miss Samantha Louise Light on 1 September 2018 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
08 Sep 2023 | MR01 | Registration of charge 106492740002, created on 4 September 2023 | |
07 Sep 2023 | MR01 | Registration of charge 106492740001, created on 4 September 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
10 Mar 2022 | CH01 | Director's details changed for Miss Samantha Louise Light on 1 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr John Adrian Neal-Morris on 10 March 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Pure Offices Cheadle, Suite 42 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 6 January 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | AD01 | Registered office address changed from Marsland House, Marsland Road Sale M33 3AQ United Kingdom to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 28 January 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates |