Advanced company searchLink opens in new window

SORA SERVICES LIMITED

Company number 07264720

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)
19 Apr 2016 AD01 Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 3 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX on 19 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015
09 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
02 Mar 2015 AD01 Registered office address changed from C/O C/O Baker Tilly Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
09 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
06 May 2014 SH08 Change of share class name or designation
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 AD01 Registered office address changed from the Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 3 December 2013
01 Nov 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 1 November 2013
13 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Sep 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Ms Jane Waugh on 1 May 2011
22 Sep 2011 CH01 Director's details changed for Mr Ian Tindle on 1 May 2011
29 Nov 2010 AD01 Registered office address changed from Imperial Business Centre Grange Road Darlington Co. Durham DL1 5NQ United Kingdom on 29 November 2010
25 May 2010 NEWINC Incorporation