Advanced company searchLink opens in new window

SUMO DEVELOPMENTS LIMITED

Company number 10649274

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)
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