Advanced company searchLink opens in new window

SOMERBOND LIMITED

Company number 02092771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 AD01 Registered office address changed from 213-216 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 250 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 5 July 2024
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jul 2023 PSC07 Cessation of Yaman Tekstil Turizm Insaat Gida Otomotiv Sanayi Ve Ticaret Limited Sirketi as a person with significant control on 28 June 2021
28 Jul 2023 PSC08 Notification of a person with significant control statement
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CH01 Director's details changed for Mr Ozgur Dokurlar on 23 September 2022
26 Sep 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 TM01 Termination of appointment of Eda Gumush as a director on 15 October 2021
15 Oct 2021 AP01 Appointment of Mr Ozgur Dokurlar as a director on 15 October 2021
24 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer share capital 10/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 SH02 Statement of capital on 28 June 2021
  • GBP 100.00
20 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
08 Jul 2021 PSC02 Notification of Yaman Tekstil Turizm Insaat Gida Otomotiv Sanayi Ve Ticaret Limited Sirketi as a person with significant control on 28 June 2021
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
30 Jun 2021 TM02 Termination of appointment of Peter Michael Greane as a secretary on 28 June 2021
29 Jun 2021 TM01 Termination of appointment of Kevin Mark Green as a director on 28 June 2021
29 Jun 2021 TM01 Termination of appointment of Ozgur Dokurlar as a director on 28 June 2021
29 Jun 2021 AD01 Registered office address changed from Units 8-10 Edge Business Centre Humber Road London NW2 6EW to 213-216 Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Richard Ian Hershman as a director on 28 June 2021
29 Jun 2021 TM01 Termination of appointment of Peter Michael Greane as a director on 28 June 2021
29 Jun 2021 AP01 Appointment of Mr Hulusi Yaman as a director on 28 June 2021