Advanced company searchLink opens in new window

SO-CREATIVE LTD

Company number 10626101

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
06 Nov 2024 CH01 Director's details changed for Mr Andrew Mitchell John Foley on 6 November 2024
06 Nov 2024 AD01 Registered office address changed from 34 Scenix House 86 Chigwell Road London E18 1FF England to 124 City Road London EC1V 2NX on 6 November 2024
29 Oct 2024 AA Micro company accounts made up to 31 October 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Nov 2023 PSC04 Change of details for Mr Andrew Mitchell John Foley as a person with significant control on 14 November 2023
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 October 2021
15 Aug 2022 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 34 Scenix House 86 Chigwell Road London E18 1FF on 15 August 2022
20 Jul 2022 AD01 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 20 July 2022
13 Jan 2022 AD01 Registered office address changed from 34 Scenix House 86 Chigwell Road South Woodford London E18 1FF England to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 13 January 2022
13 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
02 Dec 2021 AD01 Registered office address changed from Ideas House Eastwood Close London E18 1BW England to 34 Scenix House 86 Chigwell Road South Woodford London E18 1FF on 2 December 2021
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 May 2021 PSC07 Cessation of Robert Oscar Eades as a person with significant control on 15 April 2020
11 May 2021 AD01 Registered office address changed from Ideas House 18 Eastwood Road London E18 1BW England to Ideas House Eastwood Close London E18 1BW on 11 May 2021
04 May 2021 AD01 Registered office address changed from 34 Scenix House 86 Chigwell Road London E18 1FF England to Ideas House 18 Eastwood Road London E18 1BW on 4 May 2021
01 Feb 2021 AAMD Amended micro company accounts made up to 31 October 2019
29 Jan 2021 AD01 Registered office address changed from 18 Chigwell Road London E18 1FF England to 34 Scenix House 86 Chigwell Road London E18 1FF on 29 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Andrew Mitchell John Foley on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to 18 Chigwell Road London E18 1FF on 29 January 2021
10 Dec 2020 TM01 Termination of appointment of Vishal Sharma as a director on 7 October 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
22 Jul 2020 AA Micro company accounts made up to 31 October 2019