- Company Overview for SUMNER GROUP HEALTH R&D LIMITED (13240512)
- Filing history for SUMNER GROUP HEALTH R&D LIMITED (13240512)
- People for SUMNER GROUP HEALTH R&D LIMITED (13240512)
- More for SUMNER GROUP HEALTH R&D LIMITED (13240512)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Jonathan Sumner as a director on 28 November 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Alasdair Ivan Andre Gant as a director on 22 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Stefan Paul Allesch-Taylor as a director on 5 September 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
17 Feb 2022 | TM02 | Termination of appointment of Amanda Whalley as a secretary on 17 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of John Francis Costello as a director on 10 February 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB England to 85 Great Portland Street London W1W 7LT on 19 January 2022 | |
23 Dec 2021 | TM01 | Termination of appointment of Bryan Williams as a director on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Vincenzo Libri as a director on 23 December 2021 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | SH02 | Sub-division of shares on 3 November 2021 | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
04 Oct 2021 | AD01 | Registered office address changed from 20-22 Berkeley Square 3rd Floor London W1J 6EQ United Kingdom to 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB on 4 October 2021 | |
03 Aug 2021 | SH02 | Sub-division of shares on 6 July 2021 | |
03 Aug 2021 | SH02 | Sub-division of shares on 6 July 2021 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | MA | Memorandum and Articles of Association | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|