Advanced company searchLink opens in new window

SOC3 LIMITED

Company number 11316099

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)
04 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
09 Jun 2023 MR01 Registration of charge 113160990002, created on 31 May 2023
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Feb 2021 MR04 Satisfaction of charge 113160990001 in full
23 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 PSC04 Change of details for Mr Ross Alexander Harvey Barnett as a person with significant control on 1 October 2019
30 Apr 2020 PSC04 Change of details for Mr William Alexander Edward Gilbert as a person with significant control on 1 October 2019
30 Apr 2020 PSC02 Notification of The Fiser Group Limited as a person with significant control on 1 October 2019
30 Apr 2020 CS01 Confirmation statement made on 1 October 2019 with updates
26 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issue in the capital of the company 01/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 SH08 Change of share class name or designation
24 Oct 2019 SH10 Particulars of variation of rights attached to shares
21 Oct 2019 AP01 Appointment of Mr Colin Peter Webster as a director on 1 October 2019
21 Oct 2019 AD01 Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to Wework 1 Poultry London EC2R 8EJ on 21 October 2019