Advanced company searchLink opens in new window

SODITIC LIMITED

Company number 03089062

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)
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share capital 15/12/2011
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,000,000
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
12 Aug 2011 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 12 August 2011
19 Apr 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 30 March 2011
12 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
02 Aug 2010 AA Full accounts made up to 31 December 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
10 Aug 2009 363a Return made up to 08/08/09; full list of members
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
02 Oct 2008 AA Full accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 08/08/08; full list of members
14 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned
06 Sep 2007 363a Return made up to 08/08/07; full list of members
05 Sep 2007 288b Director resigned
28 Jul 2007 AA Full accounts made up to 31 December 2006
05 Sep 2006 403a Declaration of satisfaction of mortgage/charge
24 Aug 2006 363a Return made up to 08/08/06; full list of members
22 Jul 2006 395 Particulars of mortgage/charge