SUMA ENGINEERING LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Change of details for Upendra Reddy Gummitha as a person with significant control on 2023-04-04

View Document

06/04/236 April 2023 Notification of Suma Sama as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Director's details changed for Upendra Reddy Gummitha on 2022-11-06

View Document

04/01/234 January 2023 Director's details changed for Ms Suma Sama on 2022-11-06

View Document

04/01/234 January 2023 Change of details for Upendra Reddy Gummitha as a person with significant control on 2022-11-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 04/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 04/02/2021

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / UPENDRA REDDY GUMMITHA / 21/11/2019

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information