SUMA MEDICS LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 01/03/2020

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 01/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 01/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR AHMED ELMUSTAFA ELMUBARAK / 01/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED ELMUSTAFA ELMUBARAK / 01/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / DR AHMED ELMUSTAFA ELMUBARAK / 06/04/2016

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 06/04/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMYIA AMIN ELMUBARAK

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ELMUSTAFA ELMUBARAK

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED ELMUSTAFA ELMUBARAK / 01/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 01/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMYIA AMIN ELMUBARAK / 01/11/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUMYIA AMIN ELMUBARAK / 13/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AHMED ELMUSTAFA ELMUBARAK / 13/11/2009

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 38 GLENLEIGH PARK ROAD BEXHILL-ON-SEA TN39 4EH

View Document

03/12/083 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS; AMEND

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information