- Company Overview for SOS GLOBAL EXPRESS LIMITED (07393391)
- Filing history for SOS GLOBAL EXPRESS LIMITED (07393391)
- People for SOS GLOBAL EXPRESS LIMITED (07393391)
- More for SOS GLOBAL EXPRESS LIMITED (07393391)
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) |
---|---|---|---|
26 Jun 2017 | AD01 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Anderson & Pennington Llp 44a Floral Street Covent Garden London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
05 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 5 November 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Richard Littlefield as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Timothy Egleton as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Timothy Egleton as a director | |
28 Oct 2011 | AD01 | Registered office address changed from Bridge House Station Road Hayes Middlesex UB3 4BX England on 28 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Richard Littlefield as a director |