Advanced company searchLink opens in new window

SOS GLOBAL EXPRESS LIMITED

Company number 07393391

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)
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
08 Jun 2017 AD01 Registered office address changed from Anderson & Pennington Llp 44a Floral Street Covent Garden London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6
30 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 6
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
30 Oct 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 5
05 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 5 November 2012
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of Richard Littlefield as a director
31 Oct 2011 TM02 Termination of appointment of Timothy Egleton as a secretary
31 Oct 2011 TM01 Termination of appointment of Timothy Egleton as a director
28 Oct 2011 AD01 Registered office address changed from Bridge House Station Road Hayes Middlesex UB3 4BX England on 28 October 2011
28 Oct 2011 TM01 Termination of appointment of Richard Littlefield as a director