SUM FINANCE LIMITED



Company Documents

DateDescription
14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Termination of appointment of Roger Leonard Lee as a director on 2022-02-15

View Document

05/01/225 January 2022 Appointment of Mr Roger Leonard Lee as a director on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Mrs Sally Elizabeth Wilson as a director on 2021-12-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts


12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
17/06/1617 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 4 POWIS VILLAS BRIGHTON BN1 3HD

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWIN RUDDOCK / 08/01/2015

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM HOPE HOUSE GREAT PETER STREET LONDON SW1P 3LT ENGLAND

View Document

02/10/142 October 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 4 POWIS VILLAS BRIGHTON BN1 3HD ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM RIVER COTTAGE DEANS MILL ARDINGLY ROAD LINDFIELD WEST SUSSEX RH16 2QY UNITED KINGDOM

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company