Advanced company searchLink opens in new window

SUMMIZE LIMITED

Company number 11421457

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)
11 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 40,208.27
12 Mar 2024 TM01 Termination of appointment of Benjamin Glen Audley as a director on 8 March 2024
22 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
21 Aug 2023 CH01 Director's details changed for Mr Tom Dunlop on 21 August 2023
08 Aug 2023 MR01 Registration of charge 114214570001, created on 26 July 2023
12 Jul 2023 AP01 Appointment of Mr Charles Alan Sharland as a director on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of Gail Hazley as a director on 12 July 2023
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2023 AP01 Appointment of Mr Steve Klin as a director on 31 March 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 39,362.07
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2023
  • GBP 38,727.42
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 26,470.07
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2023.
21 Nov 2022 AD01 Registered office address changed from Suite 5a & 5B Northspring Building 70 Spring Gardens Manchester M2 2BQ England to The Treehouse Floors 3&4 127 Portland Street Manchester M1 4PZ on 21 November 2022
08 Nov 2022 MA Memorandum and Articles of Association
08 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 38,536.3
04 Nov 2022 AP01 Appointment of Mr Jeremy Simon Harrison Thompson as a director on 24 October 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 26,278.95
02 Nov 2022 PSC07 Cessation of Charles Alan Sharland as a person with significant control on 24 October 2022
02 Nov 2022 PSC07 Cessation of Tom Dunlop as a person with significant control on 24 September 2022