- Company Overview for SUMMER SOULSTICE LTD (10744425)
- Filing history for SUMMER SOULSTICE LTD (10744425)
- People for SUMMER SOULSTICE LTD (10744425)
- More for SUMMER SOULSTICE LTD (10744425)
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 |