SUMMIZE LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Change of share class name or designation

View Document

23/07/2423 July 2024 Change of details for Mr Tom Dunlop as a person with significant control on 2019-05-16

View Document

17/07/2417 July 2024 Second filing for the cessation of David John Smith as a person with significant control

View Document

17/07/2417 July 2024 Second filing for the notification of Npif Nw Equity Lp as a person with significant control

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

11/06/2411 June 2024 Cessation of Npif Nw Equity Lp as a person with significant control on 2022-10-24

View Document

06/06/246 June 2024 Appointment of Mrs Laura Proctor as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mrs Rachel Cunliffe as a director on 2024-06-06

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

12/03/2412 March 2024 Termination of appointment of Benjamin Glen Audley as a director on 2024-03-08

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Director's details changed for Mr Tom Dunlop on 2023-08-21

View Document

08/08/238 August 2023 Registration of charge 114214570001, created on 2023-07-26

View Document

12/07/2312 July 2023 Appointment of Mr Charles Alan Sharland as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Gail Hazley as a director on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Steve Klin as a director on 2023-03-31

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-04

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

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

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Mr Jeremy Simon Harrison Thompson as a director on 2022-10-24

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of Michael David Clarke as a director on 2022-10-24

View Document

02/11/222 November 2022 Cessation of Tom Dunlop as a person with significant control on 2022-09-24

View Document

02/11/222 November 2022 Cessation of Charles Alan Sharland as a person with significant control on 2022-10-24

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

02/11/222 November 2022 Appointment of Mr Benjamin Glen Audley as a director on 2022-10-24

View Document

02/11/222 November 2022 Appointment of Richard James Somerfield as a director on 2022-10-24

View Document

02/11/222 November 2022 Appointment of Mrs Gail Hazley as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Charles Alan Sharland as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Andrew Richard Leaitherland as a director on 2022-10-24

View Document

26/10/2226 October 2022 Notification of Yfm Private Equity Limited as a person with significant control on 2022-10-24

View Document

26/10/2226 October 2022 Notification of Maven Capital Partners Uk Llp as a person with significant control on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/06/2229 June 2022 Notification of Npif Nw Equity Lp as a person with significant control on 2022-05-23

View Document

29/06/2229 June 2022 Cessation of David John Smith as a person with significant control on 2022-05-23

View Document

22/04/2222 April 2022 Sub-division of shares on 2022-03-31

View Document

21/04/2221 April 2022 Resolutions

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Appointment of Mr Charles Alan Sharland as a director on 2022-01-31

View Document

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

View Document

31/01/2231 January 2022 Director's details changed for Mr David John Smith on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Tom Dunlop on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Andrew Richard Leaitherland as a director on 2022-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 18668.00

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM PETERS STREET 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 5 CRAG AVENUE BURY BL9 5NZ UNITED KINGDOM

View Document

28/05/1928 May 2019 ADOPT ARTICLES 09/05/2019

View Document

16/05/1916 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 13334

View Document

19/06/1819 June 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


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