Advanced company searchLink opens in new window

SOCO QUARTERS LTD

Company number 13919700

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)
13 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
10 Jan 2025 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1635 Parkway Whiteley Fareham Hampshire PO15 7AH on 10 January 2025
29 Nov 2024 AA Micro company accounts made up to 28 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Robert Victor James Leatherland on 18 February 2024
22 Feb 2024 PSC04 Change of details for Robert Victor James Leatherland as a person with significant control on 18 February 2024
25 Jan 2024 CH01 Director's details changed for Mr Patrick Gerald Massey on 22 January 2024
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Jun 2023 MR01 Registration of charge 139197000001, created on 21 June 2023
19 May 2023 CH01 Director's details changed for Mr Patrick Gerald Massey on 19 May 2023
19 May 2023 PSC04 Change of details for Robert Victor James Leatherland as a person with significant control on 19 May 2023
07 Mar 2023 AP01 Appointment of Mr Patrick Gerald Massey as a director on 7 March 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 TM01 Termination of appointment of Samuel Lewis Appleton as a director on 23 February 2022
18 Feb 2022 PSC01 Notification of Robert Victor James Leatherland as a person with significant control on 17 February 2022
18 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 18 February 2022
18 Feb 2022 CH03 Secretary's details changed for Mr Robert Victor James Leatherland on 17 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Robert Victor James Leatherland on 17 February 2022
16 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-16
  • GBP 4