Advanced company searchLink opens in new window

SUMMIT HOLDINGS 1 LIMITED

Company number 11597371

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)
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
11 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
19 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
22 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Mar 2020 AD01 Registered office address changed from 69 69 Watermint Quay London Uk N16 6DN United Kingdom to 69 Watermint Quay London N16 6DN on 17 March 2020
15 Mar 2020 TM01 Termination of appointment of Joseph Lewin as a director on 23 February 2020
15 Mar 2020 AP01 Appointment of Mrs Henna Lewin as a director on 15 March 2020
16 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
11 Mar 2019 CONNOT Change of name notice
11 Feb 2019 AP01 Appointment of Mr Hersch Schneck as a director on 7 February 2019
11 Feb 2019 AD01 Registered office address changed from Office 1, 62 Ballards Lane London N3 2BU United Kingdom to 69 69 Watermint Quay London Uk N16 6DN on 11 February 2019
08 Feb 2019 TM01 Termination of appointment of Hersch Schneck as a director on 7 February 2019
08 Feb 2019 AP01 Appointment of Mr Joseph Lewin as a director on 7 February 2019
08 Feb 2019 TM01 Termination of appointment of Susannah Meisner as a director on 7 February 2019
08 Feb 2019 PSC02 Notification of Mountpace Group Ltd as a person with significant control on 7 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 AP01 Appointment of Mr Hersch Schneck as a director on 7 February 2019
07 Feb 2019 PSC07 Cessation of Susannah Meisner as a person with significant control on 7 February 2019