- Company Overview for SOREAL LTD (05589598)
- Filing history for SOREAL LTD (05589598)
- People for SOREAL LTD (05589598)
- Charges for SOREAL LTD (05589598)
- More for SOREAL LTD (05589598)
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) |
---|---|---|---|
29 Oct 2014 | CH01 | Director's details changed for Mr Jacob Schreiber on 1 October 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
11 Nov 2009 | AP01 | Appointment of Chaim Elozor Josefovitz as a director | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
21 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
21 Nov 2007 | 288c | Director's particulars changed | |
21 Nov 2007 | 288c | Secretary's particulars changed | |
16 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Dec 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
02 Nov 2006 | 363a | Return made up to 11/10/06; full list of members | |
06 Jan 2006 | 395 | Particulars of mortgage/charge | |
06 Jan 2006 | 395 | Particulars of mortgage/charge | |
15 Nov 2005 | 287 | Registered office changed on 15/11/05 from: 147 stamford hill london N16 6JP | |
15 Nov 2005 | 288a | New director appointed | |
15 Nov 2005 | 288a | New secretary appointed |