- Company Overview for SORODO LIMITED (08039501)
- Filing history for SORODO LIMITED (08039501)
- People for SORODO LIMITED (08039501)
- More for SORODO LIMITED (08039501)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
28 Jan 2025 | CH01 | Director's details changed for Mr Jamie Thomas Moorcroft on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Simon Anthony William Moorcroft on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Richard Peter Wilcock on 28 January 2025 | |
01 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
10 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
27 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to St Andrews Park Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 2 October 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jamie Thomas Moorcroft on 4 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Simon Anthony William Moorcroft on 4 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Richard Peter Wilcock on 4 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Simon Anthony William Moorcroft on 24 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Jamie Thomas Moorcroft on 24 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Richard Peter Wilcock on 24 June 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
04 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG United Kingdom to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 4 April 2018 |