Advanced company searchLink opens in new window

SUMERIAN PARTNERS LIMITED

Company number 08363117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
13 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
27 Jun 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
27 Jun 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
06 Oct 2020 AD01 Registered office address changed from 14-16 Dowgate Hill Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to 2 Temple Place London WC2R 3BD on 6 October 2020
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CH01 Director's details changed for Ms Isabelle Irani on 28 February 2018
28 Feb 2018 CH01 Director's details changed for Mr Christopher West on 28 February 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Sep 2017 AD01 Registered office address changed from 23 Austin Friars London England EC2N 2QP England to 14-16 Dowgate Hill Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 25 September 2017
22 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
13 Jan 2017 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 9 January 2017
13 Oct 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 23 Austin Friars London England EC2N 2QP on 13 October 2016
23 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 January 2016