SUMERASI LIMITED

04737383
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

Documents

Documents
Date Category Description Pages
04 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2024 officers Change of particulars for director (Premjit Rajeev Nicholas) 2 Buy now
04 Oct 2024 officers Change of particulars for secretary (Mr Premjit Rajeev Nicholas) 1 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 10 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2023 accounts Annual Accounts 9 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 accounts Annual Accounts 9 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2021 officers Termination of appointment of director (Suba Muruganathan) 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 officers Change of particulars for director (Mrs Meera Arnold) 2 Buy now
02 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 officers Change of particulars for director (Premjit Rajeev Nicholas) 2 Buy now
02 Jun 2020 officers Change of particulars for secretary (Premjit Rajeev Nicholas) 1 Buy now
10 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 accounts Annual Accounts 9 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
21 Apr 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
16 Apr 2015 annual-return Annual Return 7 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
19 Nov 2013 accounts Annual Accounts 7 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 accounts Annual Accounts 8 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 7 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Change of particulars for director (Suba Muruganathan) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Premjit Rajeev Nicholas) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 16/04/09; full list of members 5 Buy now
09 Jun 2009 officers Director's change of particulars / meera arnold / 01/01/2008 1 Buy now
02 Mar 2009 accounts Annual Accounts 4 Buy now
06 Jun 2008 annual-return Return made up to 16/04/08; full list of members 5 Buy now
04 Mar 2008 accounts Annual Accounts 4 Buy now
07 Jun 2007 annual-return Return made up to 16/04/07; full list of members 8 Buy now
08 Mar 2007 accounts Annual Accounts 4 Buy now
15 May 2006 annual-return Return made up to 16/04/06; full list of members 9 Buy now
02 Mar 2006 accounts Annual Accounts 4 Buy now
20 Oct 2005 annual-return Return made up to 16/04/05; full list of members 3 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 18 valentine road, south harrow, middlesex, HA2 8EG 1 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 18 heathway, shirley, croydon CR0 8PY 1 Buy now
20 Oct 2005 address Location of debenture register 1 Buy now
20 Oct 2005 address Location of register of members 1 Buy now
20 May 2005 accounts Annual Accounts 4 Buy now
07 May 2004 annual-return Return made up to 16/04/04; full list of members 8 Buy now
09 Sep 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Apr 2003 incorporation Incorporation Company 16 Buy now