- Company Overview for SOM SAA LTD (09016359)
- Filing history for SOM SAA LTD (09016359)
- People for SOM SAA LTD (09016359)
- Charges for SOM SAA LTD (09016359)
- More for SOM SAA LTD (09016359)
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) |
---|---|---|---|
10 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 1 May 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Thomas George on 1 January 2017 | |
27 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
04 May 2016 | CH04 | Secretary's details changed | |
21 Mar 2016 | MR01 | Registration of charge 090163590001, created on 18 March 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 3 May 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Flat B 356 Bethnal Green Road London England to C/O Solutions 4 Caterers Ltd the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 16 December 2015 | |
15 Dec 2015 | AP04 | Appointment of Solutions 4 Caterers Ltd as a secretary on 14 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Fm Secretaries Limited as a secretary on 14 December 2015 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
23 Oct 2015 | SH02 | Sub-division of shares on 11 September 2015 | |
29 Sep 2015 | SH02 | Sub-division of shares on 11 September 2015 | |
17 Sep 2015 | AP04 | Appointment of Fm Secretaries Limited as a secretary on 16 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Mark Nicholas Dobbie as a director on 15 September 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Flat B, 356 Bethnal Green Bethnal Green Road London E2 0AH to Flat B 356 Bethnal Green Road London on 30 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
28 Aug 2014 | AD01 | Registered office address changed from 8 Broadstone Cleveland Walk Bath Banes United Kingdom to Flat B, 356 Bethnal Green Bethnal Green Road London E2 0AH on 28 August 2014 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|