Advanced company searchLink opens in new window

SOM CONSULTANCY LIMITED

Company number 08421078

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
24 May 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sudha agrawal
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 Dec 2017 PSC01 Notification of Sudha Agrawal as a person with significant control on 6 April 2016
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2014 AD01 Registered office address changed from 24 St. Albans Lane London NW11 7QE to 5 Birkbeck Avenue Greenford Middlesex UB6 8LS on 15 November 2014
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
07 Feb 2014 AD01 Registered office address changed from 5 Birkbeck Avenue Greenford Middlesex UB6 8LS England on 7 February 2014