SUMMIT TRADE AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Appointment of Mr Liam Harman as a director on 2024-07-24

View Document

02/01/252 January 2025 Termination of appointment of Ashley Thrussell as a director on 2024-07-23

View Document

02/01/252 January 2025 Cessation of Ashley Thrussell as a person with significant control on 2024-07-23

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/04/2323 April 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Appointment of Mr Ashley Thrussell as a director on 2023-04-01

View Document

13/04/2313 April 2023 Termination of appointment of Mohammed Rehman Shamus Ur as a director on 2023-04-01

View Document

13/04/2313 April 2023 Cessation of Mohammed Shamas Ur Rehman as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Notification of Ashley Thrussell as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Registered office address changed from 3.03a Saddleworth Business Centre Huddersfield Road Oldham OL3 5DF England to 50 Princes Street Ipswich IP1 1RJ on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

07/06/217 June 2021 Registered office address changed from , Unit 2 143-145 Yorkshire Street, Oldham, Lancs, OL1 3th, England to 50 Princes Street Ipswich IP1 1RJ on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/03/1726 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SHAMAS UR REHMAN / 26/03/2017

View Document

12/12/1612 December 2016 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