- Company Overview for SOCLEAR NOMINEES LIMITED (02440937)
- Filing history for SOCLEAR NOMINEES LIMITED (02440937)
- People for SOCLEAR NOMINEES LIMITED (02440937)
- More for SOCLEAR NOMINEES LIMITED (02440937)
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) |
---|---|---|---|
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
21 Jun 2019 | CH04 | Secretary's details changed for Fil Administration Limited on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 25 Cannon Street London EC4M 5TA England to 4 Cannon Street London EC4M 5AB on 17 June 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Christopher Robert Pirnie as a director on 22 March 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Matthew Alan Heath on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Matthew Alan Heath on 22 May 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Abigail Johnson as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Robert Musgrove as a director on 16 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ to 25 Cannon Street London EC4M 5TA on 3 January 2017 | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Matthew Alan Heath on 25 January 2013 | |
30 Jan 2013 | CH01 | Director's details changed for Matthew Alan Heath on 25 January 2013 | |
28 Sep 2012 | AP01 | Appointment of Matthew Alan Heath as a director |