SUM-SYSTEMS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MS MAMATA MASURAM / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MAMATA MASURAM / 06/08/2020

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 01/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MS MAMATA MASURAM / 01/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS MAMATA MASURAM

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 23/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM TALBOT HOUSE IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 10/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 89 ADMIRALS COURT ROSE KILN LANE READING RG1 6SS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM FLAT 1 48A LITTLE HORTON LANE BRADFORD BD5 0BA

View Document

05/11/125 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAXMI NARSIMHA SWAMY MASURAM / 01/10/2011

View Document

19/04/1219 April 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 41 RIXSEN ROAD MANOR PARK LONDON E12 6RN ENGLAND

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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