KEVIN SUMNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/08/2410 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-04-30 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 42 PORTLAND PLACE EAST LEAMINGTON SPA WARWICKSHIRE CV32 5ET UNITED KINGDOM |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAYNE SUMNER / 26/01/2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAYNE SUMNER / 23/03/2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM WOODLAND VIEW NETHER STREET BELTON IN RUTLAND OAKHAM RUTLAND LE15 9LD |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/02/1512 February 2015 | PREVSHO FROM 30/06/2014 TO 30/04/2014 |
07/06/147 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY |
06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY MARRONS CONSULTANCIES LIMITED |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/03/121 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
12/01/1212 January 2012 | CURRSHO FROM 30/06/2011 TO 30/06/2010 |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
29/06/1029 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1029 June 2010 | COMPANY NAME CHANGED JINNY SUMNER LIMITED CERTIFICATE ISSUED ON 29/06/10 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES |
08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER |
03/06/103 June 2010 | DIRECTOR APPOINTED MR KEVIN WAYNE SUMNER |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM |
03/06/103 June 2010 | CORPORATE SECRETARY APPOINTED MARRONS CONSULTANCIES LIMITED |
02/06/102 June 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
21/05/1021 May 2010 | ADOPT ARTICLES 11/05/2010 |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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