(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-03-28
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-03-28 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Cooper House 316 Regents Park Road London N3 2JX. Change occurred on 2024-03-28. Company's previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-01-17
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023-01-19 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-19
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-17
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-01-17
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-01-17
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-02-13 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-13
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-01-17
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 15th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-01-17
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 1st, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed S4SO LIMITEDcertificate issued on 22/07/16
filed on: 22nd, July 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-01: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on 2015-04-27. Company's previous address: 13 Station Road London N3 2SB.
filed on: 27th, April 2015
| address
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-01-15
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-15
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2015
| incorporation
|
Free Download
(36 pages)
|