Advanced company searchLink opens in new window

SOMATICS LIMITED

Company number 03064662

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)
12 Jul 2002 288b Secretary resigned
12 Jul 2002 288a New secretary appointed
02 Apr 2002 AA Total exemption small company accounts made up to 31 May 2001
07 Jun 2001 363s Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/01
13 Mar 2001 AA Accounts for a small company made up to 31 May 2000
27 Jun 2000 363s Return made up to 05/06/00; full list of members
25 May 2000 AA Accounts for a small company made up to 31 May 1999
30 Mar 2000 244 Delivery ext'd 3 mth 31/05/99
28 Jul 1999 363s Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
07 May 1999 CERTNM Company name changed feldenkrais international traini ng centre LIMITED\certificate issued on 10/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed feldenkrais international traini ng centre LIMITED\certificate issued on 10/05/99
14 Mar 1999 287 Registered office changed on 14/03/99 from: lorna house lorna road hove east sussex BN3 3EL
15 Jan 1999 AA Accounts for a small company made up to 31 May 1998
24 Jun 1998 363s Return made up to 05/06/98; no change of members
28 Nov 1997 AA Accounts for a small company made up to 31 May 1997
12 Jun 1997 363s Return made up to 05/06/97; no change of members
03 Feb 1997 AA Accounts for a small company made up to 31 May 1996
20 Jun 1996 363s Return made up to 05/06/96; full list of members
31 Aug 1995 287 Registered office changed on 31/08/95 from: 69 church road hove east sussex BN3 2BB
15 Aug 1995 88(2) Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100
15 Aug 1995 224 Accounting reference date notified as 31/05
18 Jul 1995 288 Secretary resigned;new secretary appointed
18 Jul 1995 288 Director resigned;new director appointed
12 Jun 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
05 Jun 1995 NEWINC Incorporation