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)
03 Jan 2017 CH01 Director's details changed for Mr Thomas George on 1 January 2017
27 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,041.385
04 May 2016 CH04 Secretary's details changed
21 Mar 2016 MR01 Registration of charge 090163590001, created on 18 March 2016
28 Jan 2016 AA Total exemption small company accounts made up to 3 May 2015
16 Dec 2015 AD01 Registered office address changed from Flat B 356 Bethnal Green Road London England to C/O Solutions 4 Caterers Ltd the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 16 December 2015
15 Dec 2015 AP04 Appointment of Solutions 4 Caterers Ltd as a secretary on 14 December 2015
15 Dec 2015 TM02 Termination of appointment of Fm Secretaries Limited as a secretary on 14 December 2015
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 23/09/2015
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2,041.385
23 Oct 2015 SH02 Sub-division of shares on 11 September 2015
29 Sep 2015 SH02 Sub-division of shares on 11 September 2015
17 Sep 2015 AP04 Appointment of Fm Secretaries Limited as a secretary on 16 September 2015
15 Sep 2015 AP01 Appointment of Mr Mark Nicholas Dobbie as a director on 15 September 2015
30 Jun 2015 AD01 Registered office address changed from Flat B, 356 Bethnal Green Bethnal Green Road London E2 0AH to Flat B 356 Bethnal Green Road London on 30 June 2015
15 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
28 Aug 2014 AD01 Registered office address changed from 8 Broadstone Cleveland Walk Bath Banes United Kingdom to Flat B, 356 Bethnal Green Bethnal Green Road London E2 0AH on 28 August 2014
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted