SUMMIX SRD DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Miss Niamh O'connor as a director on 2024-12-18

View Document

13/01/2513 January 2025 Termination of appointment of Andre Charles Rose as a director on 2024-12-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Benjamin John Mccomb on 2024-04-10

View Document

17/04/2417 April 2024 Change of details for Scp I Holdco (Uk) Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Fifth Floor, Berkeley Square House Berkeley Square London W1J 6BY on 2024-04-10

View Document

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

View Accounts

04/10/234 October 2023 Appointment of Mr Benjamin John Mccomb as a director on 2023-09-19

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

22/03/1922 March 2019 PREVEXT FROM 28/09/2018 TO 31/12/2018

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

18/03/1918 March 2019 CURRSHO FROM 31/12/2018 TO 28/09/2017

View Document

22/02/1922 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDRE CHARLES ROSE

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109427720001

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCP I HOLDCO (UK) LIMITED

View Document

04/01/184 January 2018 CESSATION OF SUMMIX LIMITED AS A PSC

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information