- Company Overview for SOTIKTAILORS LIMITED (12298268)
- Filing history for SOTIKTAILORS LIMITED (12298268)
- People for SOTIKTAILORS LIMITED (12298268)
- More for SOTIKTAILORS LIMITED (12298268)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Jan 2022 | PSC01 | Notification of Manish Gohil as a person with significant control on 25 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
25 Jan 2022 | PSC07 | Cessation of Kamlesh Gohil as a person with significant control on 25 January 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | PSC01 | Notification of Kamlesh Gohil as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Sotiktailors Limited 131 Daventry Road Cheylesmore Coventry West Midlands CV3 5HD on 2 December 2019 | |
02 Dec 2019 | AP03 | Appointment of Mr Vishal Gohil as a secretary on 2 December 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Manish Gohil as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 2 December 2019 | |
02 Dec 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 December 2019 | |
05 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-05
|