SUMNER GLOBAL HUB LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr David James Sumner as a person with significant control on 2025-04-17

View Document

30/04/2530 April 2025 Director's details changed for Mr David James Sumner on 2025-04-17

View Document

30/04/2530 April 2025 Registered office address changed from PO Box 4385 13053976 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-30

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 13053976 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/09/2325 September 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Stephen Patrick Thornton as a director on 2022-12-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB England to 85 Great Portland Street London W1W 7LT on 2022-01-19

View Document

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

View Document

04/10/214 October 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ England to 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB on 2021-10-04

View Document

30/05/2130 May 2021 DIRECTOR APPOINTED MR STEPHEN THORNTON

View Document

05/01/215 January 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM 20-22 3RD FLOOR 20-22 BERKELEY SQUARE LONDON W1J 6EQ ENGLAND

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

01/12/201 December 2020 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