Advanced company searchLink opens in new window

SOUTH OCKENDON LTD

Company number 11321051

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)
07 Nov 2024 AA Micro company accounts made up to 31 October 2024
06 Nov 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 October 2024
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 CS01 Confirmation statement made on 1 March 2024 with updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
27 Apr 2023 PSC07 Cessation of Surbjit Aulak as a person with significant control on 20 February 2023
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 PSC01 Notification of Gurjit Singh as a person with significant control on 6 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
22 Jan 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
28 Oct 2019 PSC04 Change of details for Mr Surbjit Aulak as a person with significant control on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Surbjit Aulak on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Gurjit Aulak on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 570 Green Street London E13 9ER United Kingdom to 7a Connaught Road Ilford Essex IG1 1RL on 28 October 2019