About

Registered Number: 05635997
Date of Incorporation: 25/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB,

 

Summit Discovery 1 Ltd was registered on 25 November 2005. Summit Discovery 1 Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 18 June 2020
AA01 - Change of accounting reference date 18 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 07 July 2017
AD04 - Change of location of company records to the registered office 07 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 08 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 23 May 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 06 November 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 13 September 2007
CERTNM - Change of name certificate 06 August 2007
363s - Annual Return 10 January 2007
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
225 - Change of Accounting Reference Date 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
CERTNM - Change of name certificate 25 January 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.