Advanced company searchLink opens in new window

SOM SAA LTD

Company number 09016359

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)
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
30 Dec 2022 MR04 Satisfaction of charge 090163590001 in full
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
16 May 2022 CH01 Director's details changed for Mr Mark Nicholas Dobbie on 4 May 2022
16 May 2022 CH01 Director's details changed for Mr Andrew Oliver on 4 May 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 2,230.778
13 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 AD01 Registered office address changed from C/O Solutions 4 Caterers Ltd the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England to Westmead House Westmead Farnborough GU14 7LP on 5 December 2019
06 Jun 2019 PSC01 Notification of Andrew Oliver as a person with significant control on 6 April 2016
06 Jun 2019 CS01 Confirmation statement made on 29 April 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jan 2019 CH01 Director's details changed for Mr Andrew Oliver on 20 October 2018
11 Jan 2019 CH01 Director's details changed for Mr Thomas George on 14 December 2018
11 Jan 2019 CH01 Director's details changed for Mr Mark Nicholas Dobbie on 1 December 2017
10 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 1 May 2016