Advanced company searchLink opens in new window

SO TECHNOLOGY LTD

Company number 06125660

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)
30 Dec 2024 AP01 Appointment of Mr Michael Carter as a director on 23 December 2024
24 Dec 2024 PSC02 Notification of Emg Worldwide Inc. as a person with significant control on 23 December 2024
24 Dec 2024 PSC07 Cessation of Dent Global Limited as a person with significant control on 23 December 2024
24 Dec 2024 AD01 Registered office address changed from 8 Ainsdale Road London W5 1JX England to 15 Hanover Square the Elephant Suite, St Georges House London W1S 1HS on 24 December 2024
24 Dec 2024 TM01 Termination of appointment of Daniel Steven Priestley as a director on 23 December 2024
24 Dec 2024 TM01 Termination of appointment of David Bowen Horne as a director on 23 December 2024
27 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
24 Jul 2024 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG to 8 Ainsdale Road London W5 1JX on 24 July 2024
30 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Oct 2023 AP01 Appointment of Mr Daniel Steven Priestley as a director on 2 October 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 PSC02 Notification of Dent Global Limited as a person with significant control on 2 October 2023
03 Oct 2023 PSC07 Cessation of Fatbrain Acquisition Company Limited as a person with significant control on 2 October 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
08 Jul 2023 AP01 Appointment of Mr David Bowen Horne as a director on 30 June 2023
08 Jul 2023 TM01 Termination of appointment of Shawn Raymond Carey as a director on 30 June 2023
09 Mar 2023 AA Accounts for a small company made up to 30 June 2022
30 Nov 2022 PSC05 Change of details for Fatbrain Acquisition Company Limited as a person with significant control on 22 September 2022
19 Nov 2022 AP01 Appointment of Mr Shawn Raymond Carey as a director on 22 September 2022
18 Nov 2022 PSC07 Cessation of Daniel Steven Priestley as a person with significant control on 22 September 2022
18 Nov 2022 PSC02 Notification of Fatbrain Acquisition Company Limited as a person with significant control on 22 September 2022
18 Nov 2022 PSC07 Cessation of Steven Christopher Oddy as a person with significant control on 22 September 2022
18 Nov 2022 TM01 Termination of appointment of Steven Christopher Oddy as a director on 22 September 2022
14 Sep 2022 AAMD Amended accounts made up to 30 June 2021