- Company Overview for SUMMIZE LIMITED (11421457)
- Filing history for SUMMIZE LIMITED (11421457)
- People for SUMMIZE LIMITED (11421457)
- Charges for SUMMIZE LIMITED (11421457)
- More for SUMMIZE LIMITED (11421457)
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) |
---|---|---|---|
29 Jun 2022 | PSC01 | Notification of Charles Alan Sharland as a person with significant control on 23 May 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Tom Dunlop as a person with significant control on 18 June 2022 | |
29 Jun 2022 | PSC07 |
Cessation of David John Smith as a person with significant control on 23 May 2022
|
|
29 Jun 2022 | PSC02 |
Notification of Npif Nw Equity Lp as a person with significant control on 23 May 2022
|
|
28 Jun 2022 | PSC04 | Change of details for Mr Tom Dunlop as a person with significant control on 18 June 2022 | |
07 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 May 2022
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
22 Apr 2022 | SH02 | Sub-division of shares on 31 March 2022 | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | MA | Memorandum and Articles of Association | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Charles Alan Sharland as a director on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Tom Dunlop on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr David John Smith on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from Suite 5B, Origin Building 70 Spring Gardens Manchester M2 2BQ England to Suite 5a & 5B Northspring Building 70 Spring Gardens Manchester M2 2BQ on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Andrew Richard Leaitherland as a director on 31 January 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |