Advanced company searchLink opens in new window

SUMTOTAL SYSTEMS U.K. LIMITED

Company number 04058116

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)
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
19 Jun 2017 AP01 Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017
19 Jun 2017 TM01 Termination of appointment of Anthony Paul Amato as a director on 19 May 2017
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Antony Philip Glass on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
02 Dec 2016 AA Full accounts made up to 31 January 2016
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr Anthony Philip Glass on 20 January 2016
15 Feb 2016 TM01 Termination of appointment of Kevin Thomas Young as a director on 20 January 2016
15 Feb 2016 AP01 Appointment of Mr Anthony Philip Glass as a director on 20 January 2016
05 Feb 2016 AUD Auditor's resignation
04 Feb 2016 AA Full accounts made up to 31 January 2015
10 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
07 Oct 2015 TM01 Termination of appointment of Kevin Gerard Hughes as a director on 25 September 2015
27 Aug 2015 AP01 Appointment of Mr Anthony Paul Amato as a director on 25 August 2015
26 Aug 2015 AP01 Appointment of Mr Kevin Thomas Young as a director on 25 August 2015
26 Aug 2015 TM01 Termination of appointment of Hardeep Singh Gulati as a director on 25 August 2015
26 Aug 2015 AD01 Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to 11 Old Jewry 7th Floor London EC2R 8DU on 26 August 2015
26 Aug 2015 TM02 Termination of appointment of Kevin Gerard Hughes as a secretary on 30 June 2015
26 Aug 2015 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 June 2015
15 Apr 2015 TM01 Termination of appointment of Jeffrey Laborde as a director on 10 April 2015
30 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 January 2015
04 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000