- Company Overview for SUMO DIGITAL HOLDINGS LIMITED (09155970)
- Filing history for SUMO DIGITAL HOLDINGS LIMITED (09155970)
- People for SUMO DIGITAL HOLDINGS LIMITED (09155970)
- Charges for SUMO DIGITAL HOLDINGS LIMITED (09155970)
- More for SUMO DIGITAL HOLDINGS LIMITED (09155970)
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) |
---|---|---|---|
09 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2015
|
|
09 Sep 2016 | SH03 | Purchase of own shares. | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
26 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AP01 | Appointment of Ian Livingstone as a director | |
08 Jan 2016 | AP01 | Appointment of Mr Ian Livingstone as a director on 10 December 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD02 | Register inspection address has been changed to C/O Addleshaw Goddard Sovereign House Sovereign Street Leeds LS1 1HQ | |
08 Jul 2015 | AP01 | Appointment of Dr Andrew Derek Ball as a director on 25 June 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 800 Jessops Riverside Brightside Lane Sheffield S9 2RX to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 6 July 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
03 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | TM01 | Termination of appointment of James David Hall as a director on 8 April 2015 | |
19 Feb 2015 | AP01 | Appointment of Ken Beaty as a director on 1 December 2014 | |
30 Dec 2014 | CERTNM |
Company name changed project salt topco LIMITED\certificate issued on 30/12/14
|
|
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | CONNOT | Change of name notice | |
08 Dec 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 17 October 2014 | |
08 Dec 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Roger Hart as a director on 17 October 2014 |