Advanced company searchLink opens in new window

SOMAC HOUSE LIMITED

Company number 10991410

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)
11 Apr 2024 AP01 Appointment of Mrs Courtney Dawn Winstone as a director on 1 April 2024
11 Apr 2024 AP01 Appointment of Mr Cameron Ferguson Dunn as a director on 1 April 2024
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Apr 2023 PSC07 Cessation of Victoria Joan Winstone as a person with significant control on 31 March 2023
24 Apr 2023 PSC01 Notification of Paul Stephen Winstone as a person with significant control on 31 March 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
19 Feb 2021 AD01 Registered office address changed from Somac House Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4YS England to Merlewood Merlewood Itchen Abbas Winchester Hampshire SO21 1BB on 19 February 2021
26 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
11 May 2020 SH08 Change of share class name or designation
11 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 SH10 Particulars of variation of rights attached to shares
11 May 2020 MA Memorandum and Articles of Association
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 12,185,882
11 Dec 2017 CAP-SS Solvency Statement dated 24/11/17
11 Dec 2017 MA Memorandum and Articles of Association
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share transfer/ exchange 24/11/2017