SUMMIX IFW DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
13/01/2513 January 2025 | Appointment of Miss Niamh O'connor as a director on 2024-12-18 |
13/01/2513 January 2025 | Termination of appointment of Andre Charles Rose as a director on 2024-12-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Director's details changed for Mr Benjamin John Mccomb on 2024-04-10 |
17/04/2417 April 2024 | Change of details for Scp I Holdco (Uk) Limited as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Appointment of Mr Benjamin John Mccomb as a director on 2023-09-19 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
22/03/1922 March 2019 | PREVEXT FROM 28/09/2018 TO 31/12/2018 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17 |
18/03/1918 March 2019 | CURRSHO FROM 31/12/2018 TO 28/09/2017 |
22/02/1922 February 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR ANDRE CHARLES ROSE |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCP I HOLDCO (UK) LIMITED |
04/01/184 January 2018 | CESSATION OF SUMMIX LIMITED AS A PSC |
28/09/1728 September 2017 | Annual accounts for year ending 28 Sep 2017 |
21/07/1721 July 2017 | 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