Advanced company searchLink opens in new window

SOMLIE LIMITED

Company number 09002910

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)
15 Jan 2025 CH01 Director's details changed for Mrs Sherlena Marie Fahey on 26 March 2024
15 Jan 2025 CH01 Director's details changed for Mr Sean Eugene Fahey on 26 March 2024
15 Jan 2025 PSC07 Cessation of David Arthur Hodkin as a person with significant control on 25 July 2024
10 Jun 2024 SH03 Purchase of own shares.
03 Jun 2024 SH06 Cancellation of shares. Statement of capital on 22 May 2024
  • GBP 9,445,272
26 Mar 2024 AD01 Registered office address changed from Park House Park Lane Emley Huddersfield West Yorkshire HD8 9SS to Storthes Hall Storthes Hall Lane Kirkburton Huddersfield HD8 0PR on 26 March 2024
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 MR01 Registration of charge 090029100005, created on 24 October 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
24 May 2023 AA Total exemption full accounts made up to 31 May 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 MR04 Satisfaction of charge 090029100004 in full
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Apr 2021 PSC01 Notification of David Arthur Hodkin as a person with significant control on 19 February 2021
29 Apr 2021 PSC04 Change of details for Mr Sean Eugene Fahey as a person with significant control on 19 February 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 SH08 Change of share class name or designation
16 Mar 2021 SH06 Cancellation of shares. Statement of capital on 19 February 2021
  • GBP 9,444,281.11
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019