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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/07/2024
29 Jun 2022 PSC02 Notification of Npif Nw Equity Lp as a person with significant control on 23 May 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/07/2024
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
  • GBP 25,992.27
26 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 25,992.27
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/22
22 Apr 2022 SH02 Sub-division of shares on 31 March 2022
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 20,450
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Authorised to enter into committed unsecured convertible loan agreement 30/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 19,112
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