SUMMIX SOL DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/01/2514 January 2025 Appointment of Miss Niamh O'connor as a director on 2024-12-18

View Document

13/01/2513 January 2025 Termination of appointment of Andre Charles Rose as a director on 2024-12-18

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Benjamin John Mccomb on 2024-04-10

View Document

17/04/2417 April 2024 Change of details for Scp I Holdco (Uk) Limited as a person with significant control on 2024-04-10

View Document

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

View Document

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

View Accounts

04/10/234 October 2023 Appointment of Mr Benjamin John Mccomb as a director on 2023-09-19

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/02/1922 February 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDRE CHARLES ROSE

View Document

01/08/181 August 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
Recently Viewed
  • SLICE IO LTD


  • 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