Advanced company searchLink opens in new window

SUMO DIGITAL HOLDINGS LIMITED

Company number 09155970

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)
09 Sep 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 157.51
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 25/11/2015
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
  • GBP 102.36
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
  • GBP 110.21
03 Jun 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
28 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted dividends and company business 15/04/2015
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
  • RES15 ‐ Change company name resolution on 2014-12-01
10 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01
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