Sumo Technologies Ltd was registered on 25 February 2000 and has its registered office in Leeds, it's status in the Companies House registry is set to "Active". Turlington, David is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURLINGTON, David | 21 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 March 2020 | |
MR01 - N/A | 17 January 2020 | |
AD01 - Change of registered office address | 14 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 10 March 2019 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 27 February 2018 | |
PSC01 - N/A | 27 February 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
SH01 - Return of Allotment of shares | 27 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 02 April 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 20 March 2016 | |
AP03 - Appointment of secretary | 02 February 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
TM02 - Termination of appointment of secretary | 02 February 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH03 - Change of particulars for secretary | 24 January 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 08 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2002 | |
363s - Annual Return | 21 March 2002 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 15 March 2001 | |
225 - Change of Accounting Reference Date | 27 December 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
NEWINC - New incorporation documents | 25 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2020 | Outstanding |
N/A |