SUMO NETWORKS LTD

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JAY HOWE / 01/01/2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts for year ending 28 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 28 May 2010

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 8 WESTBURY HOUSE STORTFORD ROAD GT DUNMOW CM6 1DJ

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 28 May 2009

View Document

12/01/1012 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN MAURA COOPER / 29/11/2009

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED IMPERIAL FINISHERS LTD CERTIFICATE ISSUED ON 28/08/09

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 28 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 28 May 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/04/07

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/05/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: PAW PRINT HOUSE BAYNARD AVENUE DUNMOW ESSEX CM6 3FF

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 33 DENTON CRESCENT BLACK NOTLEY BRAINTREE ESSEX CM77 8ZZ

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/05/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/12/02

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

31/12/0131 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED NOTSALLOW 155 LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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