- Company Overview for SORODO LIMITED (08039501)
- Filing history for SORODO LIMITED (08039501)
- People for SORODO LIMITED (08039501)
- More for SORODO LIMITED (08039501)
| 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) |
|---|---|---|---|
| 04 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
| 04 Apr 2018 | AD01 | Registered office address changed from Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG United Kingdom to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 4 April 2018 | |
| 13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
| 05 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
| 02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
| 23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
| 20 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 12 Sep 2016 | TM01 | Termination of appointment of Benjamin Stuart Lachenal as a director on 12 September 2016 | |
| 09 Jun 2016 | AR01 |
Annual return made up to 21 April 2016
Statement of capital on 2016-06-09
|
|
| 21 Apr 2016 | AP01 | Appointment of Mr Benjamin Stuart Lachenal as a director on 21 April 2016 | |
| 21 Apr 2016 | CH01 | Director's details changed for Mr Richard Peter Wilcock on 21 April 2016 | |
| 21 Apr 2016 | AD01 | Registered office address changed from 1 Higher Common Road Buckley Flintshire CH7 3NG to Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG on 21 April 2016 | |
| 18 Jan 2016 | TM01 | Termination of appointment of Eightysix Limited as a director on 1 January 2016 | |
| 18 Jan 2016 | TM01 | Termination of appointment of Didji Limited as a director on 1 January 2016 | |
| 07 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 12 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
| 11 May 2015 | TM01 | Termination of appointment of Trumpeter Swan Limited as a director on 31 March 2015 | |
| 14 Apr 2015 | CH02 | Director's details changed for Sinet Limited on 8 January 2015 | |
| 09 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 04 Dec 2014 | AP01 | Appointment of Mr Jamie Thomas Moorcroft as a director on 1 November 2014 | |
| 04 Dec 2014 | AP01 | Appointment of Mr Simon Anthony William Moorcroft as a director on 1 November 2014 | |
| 27 Nov 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 1 Higher Common Road Buckley Flintshire CH7 3NG on 27 November 2014 | |
| 07 Jul 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
| 12 Jun 2014 | CH02 | Director's details changed for Sinet Limited on 18 November 2013 | |
| 21 Jan 2014 | CH01 | Director's details changed for Mr Richard Peter Wilcock on 1 January 2014 |