Advanced company searchLink opens in new window

SUMMIT FINANCE (UK) LTD

Company number 06942194

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Sep 2021 CH01 Director's details changed for Mrs Tina Louise Bainbridge on 2 September 2021
06 Sep 2021 PSC04 Change of details for Mrs Tina Louise Bainbridge as a person with significant control on 2 September 2021
01 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Tina Louise Bainbridge as a person with significant control on 23 June 2017
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
20 Mar 2015 AA Micro company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
02 May 2014 CERTNM Company name changed summit mortgages LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
01 May 2014 AD01 Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014