Advanced company searchLink opens in new window

SOCEXP LIMITED

Company number 09413984

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)
02 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jul 2021 AD01 Registered office address changed from Office 15, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ England to 11 April Courtyard Spring Street Gateshead Tyne & Wear NE8 2DG on 28 July 2021
15 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from Studio 4, Jam Jar Studios 5 Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ England to Office 15, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 19 February 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Sep 2018 CH01 Director's details changed for Mr Michael Charlton on 19 September 2018
22 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Michael Charlton on 1 January 2018
30 Nov 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
17 May 2016 AD01 Registered office address changed from 137 Osborne Road Newcastle upon Tyne NE22TB England to Studio 4, Jam Jar Studios 5 Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ on 17 May 2016
16 May 2016 CH03 Secretary's details changed for Mr Michael Charlton on 1 January 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off