SUMMIZE LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Group of companies' accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Resolutions |
26/07/2426 July 2024 | Change of share class name or designation |
23/07/2423 July 2024 | Change of details for Mr Tom Dunlop as a person with significant control on 2019-05-16 |
17/07/2417 July 2024 | Second filing for the cessation of David John Smith as a person with significant control |
17/07/2417 July 2024 | Second filing for the notification of Npif Nw Equity Lp as a person with significant control |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-18 with updates |
27/06/2427 June 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
11/06/2411 June 2024 | Cessation of Npif Nw Equity Lp as a person with significant control on 2022-10-24 |
06/06/246 June 2024 | Appointment of Mrs Laura Proctor as a director on 2024-06-06 |
06/06/246 June 2024 | Appointment of Mrs Rachel Cunliffe as a director on 2024-06-06 |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
12/03/2412 March 2024 | Termination of appointment of Benjamin Glen Audley as a director on 2024-03-08 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-06-30 |
21/08/2321 August 2023 | Director's details changed for Mr Tom Dunlop on 2023-08-21 |
08/08/238 August 2023 | Registration of charge 114214570001, created on 2023-07-26 |
12/07/2312 July 2023 | Appointment of Mr Charles Alan Sharland as a director on 2023-07-12 |
12/07/2312 July 2023 | Termination of appointment of Gail Hazley as a director on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-18 with updates |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
06/04/236 April 2023 | Appointment of Mr Steve Klin as a director on 2023-03-31 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-04 |
12/01/2312 January 2023 | Statement of capital following an allotment of shares on 2023-01-04 |
21/11/2221 November 2022 | Registered office address changed from Suite 5a & 5B Northspring Building 70 Spring Gardens Manchester M2 2BQ England to The Treehouse Floors 3&4 127 Portland Street Manchester M1 4PZ on 2022-11-21 |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Memorandum and Articles of Association |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
04/11/224 November 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
04/11/224 November 2022 | Appointment of Mr Jeremy Simon Harrison Thompson as a director on 2022-10-24 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
02/11/222 November 2022 | Appointment of Michael David Clarke as a director on 2022-10-24 |
02/11/222 November 2022 | Cessation of Tom Dunlop as a person with significant control on 2022-09-24 |
02/11/222 November 2022 | Cessation of Charles Alan Sharland as a person with significant control on 2022-10-24 |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
02/11/222 November 2022 | Appointment of Mr Benjamin Glen Audley as a director on 2022-10-24 |
02/11/222 November 2022 | Appointment of Richard James Somerfield as a director on 2022-10-24 |
02/11/222 November 2022 | Appointment of Mrs Gail Hazley as a director on 2022-10-24 |
26/10/2226 October 2022 | Termination of appointment of Charles Alan Sharland as a director on 2022-10-24 |
26/10/2226 October 2022 | Termination of appointment of Andrew Richard Leaitherland as a director on 2022-10-24 |
26/10/2226 October 2022 | Notification of Yfm Private Equity Limited as a person with significant control on 2022-10-24 |
26/10/2226 October 2022 | Notification of Maven Capital Partners Uk Llp as a person with significant control on 2022-10-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/06/2229 June 2022 | Notification of Npif Nw Equity Lp as a person with significant control on 2022-05-23 |
29/06/2229 June 2022 | Cessation of David John Smith as a person with significant control on 2022-05-23 |
22/04/2222 April 2022 | Sub-division of shares on 2022-03-31 |
21/04/2221 April 2022 | Resolutions |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/02/223 February 2022 | Appointment of Mr Charles Alan Sharland as a director on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from Suite 5B, Origin Building 70 Spring Gardens Manchester M2 2BQ England to Suite 5a & 5B Northspring Building 70 Spring Gardens Manchester M2 2BQ on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr David John Smith on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Tom Dunlop on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mr Andrew Richard Leaitherland as a director on 2022-01-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | 19/12/19 STATEMENT OF CAPITAL GBP 18668.00 |
12/01/2012 January 2020 | REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM PETERS STREET 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 5 CRAG AVENUE BURY BL9 5NZ UNITED KINGDOM |
28/05/1928 May 2019 | ADOPT ARTICLES 09/05/2019 |
16/05/1916 May 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 13334 |
19/06/1819 June 2018 | 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