Advanced company searchLink opens in new window

SUMUS EDUCATION LIMITED

Company number 12190360

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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
31 Jan 2024 CH01 Director's details changed for Mr Timothy Patrick Murphy on 31 January 2024
23 Jan 2024 AD01 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 January 2024
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CH01 Director's details changed for Mr John James Collins on 6 February 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
07 Feb 2023 PSC01 Notification of John James Collins as a person with significant control on 1 February 2023
07 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 7 February 2023
06 Feb 2023 AD01 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 6 February 2023
06 Feb 2023 TM01 Termination of appointment of Joshua Richard Garside as a director on 1 February 2023
08 Sep 2022 TM01 Termination of appointment of Janice Margaret Thomas as a director on 18 October 2021
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Ms Janice Margaret Thomas on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Timothy Patrick Murphy on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Timothy Patrick Murphy on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Ms Janice Margaret Thomas on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Joshua Richard Garside on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr John James Collins on 1 September 2020
05 May 2020 AD01 Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020