Advanced company searchLink opens in new window

SOS ENTERPRISES LTD

Company number 12239292

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)
18 Mar 2024 AP01 Appointment of Mr Dos Santos Jorge Fernando as a director on 10 January 2024
15 Mar 2024 AD01 Registered office address changed from 1027a Garratt Lane London SW17 0LN United Kingdom to 68 68 Norwich Road Northwood London HA6 1NF on 15 March 2024
15 Mar 2024 TM01 Termination of appointment of Subramaniam Yoganathan as a director on 10 January 2024
03 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
12 Dec 2023 TM01 Termination of appointment of Shanthy Ninmalaraj as a director on 30 November 2023
16 Nov 2023 AP01 Appointment of Mrs Shanthy Ninmalaraj as a director on 1 October 2023
13 Nov 2023 TM01 Termination of appointment of Shanthy Ninmalaraj as a director on 1 October 2023
10 Nov 2023 CH01 Director's details changed for Mr Subramaniam Yoganathan on 10 November 2023
10 Nov 2023 AP01 Appointment of Mr Subramaniam Yoganathan as a director on 1 October 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
15 Sep 2022 PSC01 Notification of Shanthy Ninmalaraj as a person with significant control on 2 September 2022
15 Sep 2022 TM01 Termination of appointment of Sumithra Varatharasasingam as a director on 2 September 2022
15 Sep 2022 PSC07 Cessation of Sumithra Varatharasasingam as a person with significant control on 2 September 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
17 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 AA Micro company accounts made up to 31 October 2020
07 Dec 2021 AP01 Appointment of Mrs Sumithra Varatharasasingam as a director on 1 November 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
17 Jan 2020 PSC07 Cessation of Shanthy Ninmalaraj as a person with significant control on 2 October 2019
17 Jan 2020 PSC01 Notification of Sumithra Varatharasasingam as a person with significant control on 2 October 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted