SUMPTUOSITY GROUP LTD.

05217288
12 OLD BOND STREET LONDON ENGLAND W1S 4PW

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Murray Mcdonald) 2 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 officers Change of particulars for director (Mrs Marie Helene Ferguson) 2 Buy now
02 Jun 2024 accounts Annual Accounts 2 Buy now
17 Feb 2024 officers Termination of appointment of secretary (Murray Mcdonald) 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 2 Buy now
22 May 2022 accounts Annual Accounts 2 Buy now
22 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 2 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2020 officers Change of particulars for director (Mr Murray Mcdonald) 2 Buy now
22 May 2020 officers Change of particulars for director (Mrs Marie Helene Ferguson) 2 Buy now
22 May 2020 officers Change of particulars for secretary (Murray Mcdonald) 1 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2019 accounts Annual Accounts 2 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 resolution Resolution 3 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 May 2016 accounts Annual Accounts 2 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 2 Buy now
20 Sep 2014 annual-return Annual Return 5 Buy now
10 May 2014 accounts Annual Accounts 2 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 2 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 officers Change of particulars for director (Murray Mcdonald) 2 Buy now
03 Jun 2011 officers Change of particulars for secretary (Murray Mcdonald) 2 Buy now
03 Jun 2011 officers Change of particulars for director (Marie Helene Ferguson) 2 Buy now
26 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2011 accounts Annual Accounts 3 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
14 May 2010 accounts Annual Accounts 3 Buy now
01 Dec 2009 annual-return Annual Return 7 Buy now
02 Apr 2009 accounts Annual Accounts 1 Buy now
16 Jan 2009 annual-return Return made up to 31/08/08; full list of members 7 Buy now
26 Jun 2008 accounts Annual Accounts 1 Buy now
03 Sep 2007 annual-return Return made up to 31/08/07; no change of members 7 Buy now
30 Aug 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 31/08/06; full list of members 7 Buy now
19 Dec 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 accounts Annual Accounts 1 Buy now
11 Jan 2006 annual-return Return made up to 31/08/05; full list of members 7 Buy now
31 Aug 2004 incorporation Incorporation Company 8 Buy now