SUMERIAN FOUNDATION

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 NewTermination of appointment of Clare Fiona Woodcraft as a director on 2025-06-04

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/12/2313 December 2023 Appointment of Ms Isabelle Maryam Irani as a director on 2023-12-04

View Document

13/12/2313 December 2023 Termination of appointment of Rupesh Chatwani as a director on 2023-12-04

View Document

13/12/2313 December 2023 Termination of appointment of Amy Caroline Gutcher as a director on 2023-12-04

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Rahul Nath Moodgal as a director on 2022-12-12

View Document

20/12/2220 December 2022 Appointment of Dr Chris West as a director on 2022-12-12

View Document

20/12/2220 December 2022 Termination of appointment of Isabelle Maryam Irani as a director on 2022-12-12

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MS CLARE FIONA WOODCRAFT

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 111 OLD BROAD STREET 2ND FLOOR LONDON EC2N 1AP UNITED KINGDOM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE WOODCRAFT

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR RUPESH CHATWANI

View Document

15/06/1615 June 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