SUM SOFTWARE LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Matthew Webley as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Karen Elizabeth Hutson as a director on 2023-06-20

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/12/2213 December 2022 Cessation of Jack Horley as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

13/12/2213 December 2022 Notification of a person with significant control statement

View Document

13/12/2213 December 2022 Cessation of Matthew Webley as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Karen Elizabeth Hutson as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Mark Horley as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Notification of The Horley Group Limited as a person with significant control on 2022-12-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 COMPANY NAME CHANGED DODDLED LIMITED CERTIFICATE ISSUED ON 10/09/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MISS KAREN ELIZABETH HUTSON

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WEBLEY

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HORLEY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MATTHEW WEBLEY

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HORLEY / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JACK HORLEY

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN HUTSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORLEY / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HORLEY / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/07/184 July 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