KEVIN SUMNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 42 PORTLAND PLACE EAST LEAMINGTON SPA WARWICKSHIRE CV32 5ET UNITED KINGDOM

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAYNE SUMNER / 26/01/2021

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAYNE SUMNER / 23/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM WOODLAND VIEW NETHER STREET BELTON IN RUTLAND OAKHAM RUTLAND LE15 9LD

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

12/02/1512 February 2015 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

07/06/147 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY MARRONS CONSULTANCIES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/01/1212 January 2012 CURRSHO FROM 30/06/2011 TO 30/06/2010

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED JINNY SUMNER LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR KEVIN WAYNE SUMNER

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED MARRONS CONSULTANCIES LIMITED

View Document

02/06/102 June 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

21/05/1021 May 2010 ADOPT ARTICLES 11/05/2010

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information