- Company Overview for SOCRATES TECHNOLOGY LIMITED (08193077)
- Filing history for SOCRATES TECHNOLOGY LIMITED (08193077)
- People for SOCRATES TECHNOLOGY LIMITED (08193077)
- More for SOCRATES TECHNOLOGY LIMITED (08193077)
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) |
---|---|---|---|
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
09 Mar 2016 | CAP-SS | Solvency Statement dated 01/03/16 | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
02 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
02 Jun 2014 | AA01 | Current accounting period shortened from 31 August 2013 to 31 December 2012 | |
12 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2014 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | CH01 | Director's details changed for Mr Peter Christopher Little on 1 November 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from 86-92 Regent Road Leicester LE1 7DD United Kingdom on 11 February 2014 | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
23 Jan 2013 | SH08 | Change of share class name or designation | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AP01 | Appointment of Andrew Usherwood as a director | |
28 Aug 2012 | NEWINC | Incorporation |