SUMER AUDITCO LIMITED
Status | ACTIVE |
Company No. | 14308154 |
Category | Private Limited Company |
Incorporated | 19 Aug 2022 |
Age | 1 year, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SUMER AUDITCO LIMITED is an active private limited company with number 14308154. It was incorporated 1 year, 9 months, 13 days ago, on 19 August 2022. The company address is The Beehive Beehive Ring Road The Beehive Beehive Ring Road, Gatwick, RH6 0PA, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Ms Sarah Helen Walker
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Helen Walker
Termination date: 2024-04-15
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Iain Black
Termination date: 2024-03-27
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Ms Caroline Snape
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Mr Shilen Suryakant Gopalji Manek
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mcloughlin
Appointment date: 2024-03-27
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-27
Officer name: Ms Sarah Helen Walker
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Perry
Appointment date: 2024-03-27
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas George Rae
Appointment date: 2024-03-27
Documents
Appoint person director company with name date
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Reeves
Appointment date: 2024-03-27
Documents
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-06
Psc name: Sumer Group Bidco Limited
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Capital allotment shares
Date: 20 Mar 2023
Action Date: 20 Jan 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-01-20
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr Martin John Longmore
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Iain Black
Appointment date: 2023-02-09
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Iain Black
Termination date: 2023-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Longmore
Termination date: 2023-01-26
Documents
Cessation of a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-26
Psc name: Martin John Longmore
Documents
Notification of a person with significant control
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-26
Psc name: Julie Maxine Pott
Documents
Notification of a person with significant control
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-20
Psc name: Martin John Longmore
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sumer Group Bidco Limited
Change date: 2023-01-20
Documents
Capital name of class of shares
Date: 26 Jan 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Jan 2023
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Matthew Harvie
Termination date: 2023-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Warren William Mead
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Longmore
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Iain Black
Appointment date: 2023-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Maxine Pott
Appointment date: 2023-01-20
Documents
Change account reference date company current shortened
Date: 11 Jan 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
Change date: 2023-01-06
Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
Documents
Some Companies
FLAT 3 89,LONDON,NW2 4ER
Number: | 09834392 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONGGUAN KATYUSHA FISHING TACKLE CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 11539768 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO WORLD - BALLYMORE LONDON CITY ISLAND COMPANY LIMITED
22 GRENVILLE STREET,JERSEY,JE4 8PX
Number: | FC032882 |
Status: | ACTIVE |
Category: | Other company type |
HARDIWICK FARM,STAFFORD,ST18 0ED
Number: | 08221181 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 09208818 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BURTE COURT,BELLSHILL,ML4 3GB
Number: | SC607876 |
Status: | ACTIVE |
Category: | Private Limited Company |