Advanced company searchLink opens in new window

SOCARE LIMITED

Company number 09256972

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)
31 Jan 2025 MR01 Registration of charge 092569720002, created on 24 January 2025
29 Jan 2025 MR04 Satisfaction of charge 092569720001 in full
10 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
18 Apr 2024 AD01 Registered office address changed from 17 Berkeley House Barnet Road London Colney St. Albans Herts AL2 1BG England to 14 Berkeley House Barnet Road London Colney St. Albans Herts AL2 1BG on 18 April 2024
17 Apr 2024 AD01 Registered office address changed from Unit 15B Alexander Road London Colney St. Albans AL2 1JG England to 17 Berkeley House Barnet Road London Colney St. Albans Herts AL2 1BG on 17 April 2024
07 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 October 2022
15 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 October 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
20 Aug 2021 PSC01 Notification of Deborah Mary Duggan as a person with significant control on 25 November 2019
20 Aug 2021 PSC01 Notification of Samuel Benjamin Noakes as a person with significant control on 25 November 2019
20 Aug 2021 PSC01 Notification of Anthony John Gatta as a person with significant control on 25 November 2019
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Nov 2020 MR01 Registration of charge 092569720001, created on 29 October 2020
13 Oct 2020 AA Micro company accounts made up to 31 October 2019
11 Dec 2019 TM01 Termination of appointment of Gareth Owen Evans as a director on 27 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
26 Nov 2019 AP01 Appointment of Mr Samuel Benjamin Noakes as a director on 25 November 2019
26 Nov 2019 AP01 Appointment of Mr Anthony John Gatta as a director on 25 November 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 100