Advanced company searchLink opens in new window

SUMMER-BROWNING ASSOCIATES LIMITED

Company number 11372070

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)
29 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
15 Oct 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
18 Apr 2023 MR01 Registration of charge 113720700001, created on 10 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
06 Sep 2022 SH10 Particulars of variation of rights attached to shares
06 Sep 2022 MA Memorandum and Articles of Association
06 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 120
19 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
18 Feb 2022 PSC04 Change of details for Ms Nicolle Browning as a person with significant control on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Thomas Anthony Vause on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mr Thomas Anthony Vause as a person with significant control on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Ms Nicolle Browning on 18 February 2022
01 Sep 2021 PSC07 Cessation of James Martyn Summers as a person with significant control on 27 August 2021
01 Sep 2021 TM01 Termination of appointment of James Martyn Summers as a director on 27 August 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
06 Aug 2021 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 PSC01 Notification of Nicolle Browning as a person with significant control on 27 May 2021
22 Jun 2021 PSC01 Notification of Thomas Vause as a person with significant control on 27 May 2021
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates