- Company Overview for SO-CREATIVE LTD (10626101)
- Filing history for SO-CREATIVE LTD (10626101)
- People for SO-CREATIVE LTD (10626101)
- More for SO-CREATIVE LTD (10626101)
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 |