SUMAWINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Satisfaction of charge 103478380004 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 103478380003 in full

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/04/2424 April 2024 Registration of charge 103478380004, created on 2024-04-19

View Document

06/10/236 October 2023 Registration of charge 103478380003, created on 2023-10-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

11/11/2211 November 2022 Registered office address changed from 1386 London Road Leigh-on-Sea SS9 2UJ England to 6 Tadworth Parade Hornchurch RM12 5AS on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY JAMES BAILEY

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL HERMET / 06/05/2020

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103478380002

View Document

14/09/1914 September 2019 CESSATION OF THOMAS LISTER HERMET AS A PSC

View Document

14/09/1914 September 2019 CESSATION OF JAMES BAILEY AS A PSC

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM 27, THE FLEECE WEST STREET COLCHESTER CO6 1NS UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103478380001

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 CESSATION OF JOHN BAILEY AS A PSC

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HERMET

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HERMET

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HERMET / 04/09/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR THOMAS LISTER HERMET

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HERMIT / 01/09/2016

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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