Advanced company searchLink opens in new window

SUMONA TRADING LIMITED

Company number 10824613

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)
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 AD01 Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to Unit 1 Kildare Close Eastcote HA4 9LG on 23 March 2021
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
24 Jan 2020 AD01 Registered office address changed from Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 24 January 2020
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 May 2018 PSC01 Notification of Santosh Gandhi as a person with significant control on 9 May 2018
16 May 2018 PSC07 Cessation of Monica Nachiket Chandak as a person with significant control on 9 May 2018
16 May 2018 TM01 Termination of appointment of Monica Nachiket Chandak as a director on 9 May 2018
07 Mar 2018 AP01 Appointment of Mr Santosh Gandhi as a director on 1 March 2018
19 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-19
  • GBP 100