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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014
29 Jan 2014 AP01 Appointment of Hardeep Singh Gulati as a director
29 Jan 2014 AP01 Appointment of Jeffrey Laborde as a director
29 Jan 2014 TM01 Termination of appointment of John Borgerding as a director
23 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
26 Jul 2013 AA Full accounts made up to 31 December 2012
14 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2012
06 Nov 2012 AR01 Annual return made up to 6 October 2012
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
06 Nov 2012 AP03 Appointment of Kevin Gerard Hughes as a secretary
06 Nov 2012 AP01 Appointment of Kevin Gerard Hughes as a director
06 Nov 2012 AD02 Register inspection address has been changed from 59-60 Thames Street Windsor Berkshire SL4 1TX
29 Oct 2012 TM02 Termination of appointment of Richard Hill as a secretary
29 Oct 2012 TM01 Termination of appointment of Richard Hill as a director
29 Oct 2012 AP03 Appointment of Kevin Gerard Hughes as a secretary
29 Oct 2012 AP01 Appointment of Kevin Gerard Hughes as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
23 Dec 2010 AA Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 21/03/2011
01 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
13 Oct 2010 AD02 Register inspection address has been changed
24 Aug 2010 TM01 Termination of appointment of Barbara Stinnett as a director
24 Aug 2010 AP01 Appointment of John Patrick Borgerding as a director
05 Mar 2010 MISC Sect 519 ca 2006
07 Jan 2010 TM01 Termination of appointment of Timothy Steinkopf as a director