SUMA ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
23/03/2523 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Change of details for Upendra Reddy Gummitha as a person with significant control on 2023-04-04 |
06/04/236 April 2023 | Notification of Suma Sama as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Director's details changed for Upendra Reddy Gummitha on 2022-11-06 |
04/01/234 January 2023 | Director's details changed for Ms Suma Sama on 2022-11-06 |
04/01/234 January 2023 | Change of details for Upendra Reddy Gummitha as a person with significant control on 2022-11-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | PSC'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 04/02/2021 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 04/02/2021 |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 21/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 21/11/2019 |
12/08/1912 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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