SUMONA TRADING LIMITED

Unit 1 Kildare Close, Eastcote, HA4 9LG, England
StatusACTIVE
Company No.10824613
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SUMONA TRADING LIMITED is an active private limited company with number 10824613. It was incorporated 6 years, 10 months, 29 days ago, on 19 June 2017. The company address is Unit 1 Kildare Close, Eastcote, HA4 9LG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: Unit 1 Kildare Close Eastcote HA4 9LG

Change date: 2021-03-23

Old address: Ace House 22 Chester Road Sutton Coldfield B73 5DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England

New address: Ace House 22 Chester Road Sutton Coldfield B73 5DA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Santosh Gandhi

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monica Nachiket Chandak

Cessation date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Nachiket Chandak

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Santosh Gandhi

Appointment date: 2018-03-01

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHU PROPERTIES LTD

2 FALCONWOOD AVENUE,WELLING,DA16 2SQ

Number:10235079
Status:ACTIVE
Category:Private Limited Company

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:02843844
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5573J) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06107836
Status:ACTIVE
Category:Private Limited Company

FOWLER & HAMMOND LLP

7 FERNHURST CRESCENT,TUNBRIDGE WELLS,TN4 0TD

Number:OC304527
Status:ACTIVE
Category:Limited Liability Partnership

LIFEFYLE LTD

IBEX HOUSE,LONDON,SW19 8AQ

Number:10592898
Status:ACTIVE
Category:Private Limited Company

SIDHU PROPERTIES NE LTD

23 YARM ROAD,STOCKTON-ON-TEES,TS18 3NJ

Number:08819600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source