About

Registered Number: 03933657
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 7 Kirkwood Close, Cookridge, Leeds, LS16 7EW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURLINGTON, David 21 January 2016 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.