Advanced company searchLink opens in new window

SUMOTECH LIMITED

Company number 08722950

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
31 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
08 Mar 2017 TM01 Termination of appointment of Anirudh Vilas Deshpande as a director on 20 February 2017
08 Mar 2017 AP01 Appointment of Santosh Kumar Kaveti as a director on 20 February 2017
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Anirudh Vilas Deshpande on 27 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Apr 2016 TM01 Termination of appointment of Jason Barrett as a director on 31 March 2016
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
12 Oct 2015 AP01 Appointment of Mr Jason Barrett as a director on 1 October 2015
12 May 2015 AD01 Registered office address changed from 265 - 269 Kingston Road Wimbledon London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 TM01 Termination of appointment of Christophe Houghton as a director on 9 March 2015
23 Mar 2015 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 265 - 269 Kingston Road Wimbledon London SW19 3FW on 23 March 2015
24 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
20 May 2014 CERTNM Company name changed tricolore consulting LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
20 May 2014 CONNOT Change of name notice
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 2