Advanced company searchLink opens in new window

SOMEX LIMITED

Company number 10838518

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 MA Memorandum and Articles of Association
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2022 PSC02 Notification of Xanton Holdings Limited as a person with significant control on 7 September 2021
24 Sep 2021 AP01 Appointment of Mr Glyn Ian Matthews as a director on 7 September 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
28 Apr 2020 PSC01 Notification of Rebekka Angela Matthews as a person with significant control on 27 March 2019
24 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 24 April 2020
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
10 Apr 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 March 2019
08 Apr 2019 CH01 Director's details changed for Mrs Rebekka Angela Matthews on 27 March 2019
01 Apr 2019 AD01 Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to 99 Chapel Street Ibstock Leicestershire LE67 6HF on 1 April 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Mar 2019 TM01 Termination of appointment of Jeffrey Brown as a director on 25 March 2019
31 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
01 May 2018 AP01 Appointment of Mrs Rebekka Angela Matthews as a director on 16 November 2017