SUMMIX NCL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10611710 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SUMMIX NCL DEVELOPMENTS LIMITED is an active private limited company with number 10611710. It was incorporated 7 years, 3 months, 22 days ago, on 09 February 2017. The company address is Fifth Floor, Berkeley Square House Fifth Floor, Berkeley Square House, London, W1J 6BY, United Kingdom.
Company Fillings
Change person director company with change date
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin John Mccomb
Change date: 2024-04-10
Documents
Change to a person with significant control
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Scp I Holdco (Uk) Limited
Change date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-10
Old address: 30 City Road London EC1Y 2AB United Kingdom
New address: Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Mccomb
Appointment date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tareq Naqib
Change date: 2021-08-21
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-21
Officer name: Mr Shukri Shammas
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mr Andre Charles Rose
Documents
Accounts with accounts type small
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-28
Psc name: Scp I Holdco (Uk) Limited
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-28
Psc name: Summix Limited
Documents
Some Companies
9 SHROPSHIRE DRIVE,GLOSSOP,SK13 8SD
Number: | 07886388 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WAYSIDE WALK,HARROGATE,HG2 8NW
Number: | 07801852 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEWARD,LEE-ON-THE-SOLENT,PO13 9LT
Number: | 10879904 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A ST. GEORGES ROAD,BRIGHTON,BN2 1EB
Number: | 08254621 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 REDBOURNE DRIVE,LONDON,SE28 8RX
Number: | 11566215 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARY'S (HULME) MANAGEMENT LIMITED
384A DEANSGATE,MANCHESTER,M3 4LA
Number: | 05461706 |
Status: | ACTIVE |
Category: | Private Limited Company |