Advanced company searchLink opens in new window

SUMMER SOULSTICE LTD

Company number 10744425

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)
20 Jun 2025 AA Micro company accounts made up to 30 April 2024
12 May 2025 CS01 Confirmation statement made on 26 April 2025 with no updates
06 May 2025 PSC07 Cessation of James Topham as a person with significant control on 24 April 2025
28 Jan 2025 AA01 Previous accounting period shortened from 29 April 2024 to 28 April 2024
13 Sep 2024 AA Micro company accounts made up to 29 April 2023
03 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
20 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
16 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
31 Aug 2022 TM01 Termination of appointment of James Topham as a director on 31 August 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
07 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Sep 2020 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 30 September 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AA Unaudited abridged accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 PSC07 Cessation of Giles Pratt as a person with significant control on 7 September 2017
07 Sep 2017 TM01 Termination of appointment of Giles Pratt as a director on 7 September 2017
27 Apr 2017 NEWINC Incorporation