SUMERIAN PARTNERS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 14-16 DOWGATE HILL DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU ENGLAND

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE IRANI / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEST / 28/02/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

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

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

23/06/1623 June 2016 SECOND FILING WITH MUD 16/01/16 FOR FORM AR01

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 ADOPT ARTICLES 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE IRANI / 29/10/2015

View Document

29/09/1529 September 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY SMB ADMINISTRATIONS LTD

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 32 ADDISON GROVE LONDON W4 1ER

View Document

11/08/1511 August 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED CHRISTOPHER WEST

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/05/1429 May 2014 31/01/14 STATEMENT OF CAPITAL GBP 10000

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1316 January 2013 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