- Company Overview for SOMO LTD (07976300)
- Filing history for SOMO LTD (07976300)
- People for SOMO LTD (07976300)
- More for SOMO LTD (07976300)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
20 Aug 2024 | AD01 | Registered office address changed from 21 Arlington Street London SW1A 1RN England to One, Bartholomew Close Bartholomew Close London EC1A 7BL on 20 August 2024 | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
27 Jul 2022 | PSC05 | Change of details for Somo Global Ltd as a person with significant control on 17 June 2020 | |
03 Feb 2022 | AP01 | Appointment of Bruno Guicardi-Neto as a director on 27 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Carl Stefan Uminski as a director on 27 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Nicholas Anthony Hynes as a director on 27 January 2022 | |
08 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 7th Floor 50 Broadway Westminster London SW1H 0RG England to 21 Arlington Street London SW1A 1RN on 17 June 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS to 7th Floor 50 Broadway Westminster London SW1H 0RG on 13 March 2020 | |
03 Dec 2019 | TM01 | Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Timothy Bruce Holbrow as a director on 1 September 2019 | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
08 Mar 2019 | AP01 | Appointment of Mr Timothy Bruce Holbrow as a director on 5 March 2019 | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|