SUMMIT DIFFERENT LTD

16 Park Road, Godalming, GU7 1SH, England
StatusACTIVE
Company No.08323862
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUMMIT DIFFERENT LTD is an active private limited company with number 08323862. It was incorporated 11 years, 6 months, 25 days ago, on 10 December 2012. The company address is 16 Park Road, Godalming, GU7 1SH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Ann Southward

Termination date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Ann Southward

Cessation date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 7 Roffye Court Crawley Road Horsham West Sussex RH12 4DT

New address: 16 Park Road Godalming GU7 1SH

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Ventress

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Stoner

Termination date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Stoner

Cessation date: 2018-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Ventress

Notification date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Ms Julia Ann Southward

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Ms Julia Ann Southward

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-14

Officer name: Ms Julia Ann Southward

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-14

Officer name: Ms Gillian Stoner

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: the Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER SKY LIMITED

9 MIDDLE STREET,BRIDGWATER,TA7 9QD

Number:10899127
Status:ACTIVE
Category:Private Limited Company

DIDONI LTD

10 THE MILE END,LONDON,E17 5QE

Number:09115345
Status:ACTIVE
Category:Private Limited Company

DIGGIN FURNITURE LIMITED

UNIT 1A NEWBATTLE ABBEY BUSINESS PARK NEWBATTLE ROAD,ESKBANK,EH22 3LJ

Number:SC517354
Status:ACTIVE
Category:Private Limited Company

J&R FOWLER INVESTMENTS LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:08446654
Status:ACTIVE
Category:Private Limited Company

MY LEARNING JIGSAW LIMITED

54 BREWERS COURT,NORWICH,NR3 1LY

Number:03606762
Status:ACTIVE
Category:Private Limited Company

SUN CONTENT LIMITED

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:10239374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source