Advanced company searchLink opens in new window

SODCON LTD

Company number 12247416

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 Jan 2024 PSC04 Change of details for Mrs Yesim Aytanir Demir as a person with significant control on 8 November 2023
29 Dec 2023 CH01 Director's details changed for Mrs Yesim Aytanir Demir on 8 November 2023
29 Dec 2023 PSC04 Change of details for Mrs Yesim Aytanir Demir as a person with significant control on 8 November 2023
29 Dec 2023 CH01 Director's details changed for Mrs Yesim Aytanir Demir on 8 November 2023
29 Dec 2023 AD01 Registered office address changed from 42 Angerstein Road Portsmouth PO2 8HN England to 192 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ on 29 December 2023
20 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
17 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
04 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 August 2021
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
12 Sep 2020 AA Unaudited abridged accounts made up to 31 August 2020
12 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
17 Feb 2020 CH01 Director's details changed for Mrs Yesim Aytanir Demir on 1 February 2020
17 Feb 2020 PSC04 Change of details for Mrs Yesim Aytanir Demir as a person with significant control on 1 February 2020
17 Feb 2020 AD01 Registered office address changed from Room 204 Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom to 42 Angerstein Road Portsmouth PO2 8HN on 17 February 2020
07 Feb 2020 CH01 Director's details changed for Mrs Yesim Aytanir Demir on 28 November 2019
07 Feb 2020 PSC04 Change of details for Mrs Yesim Aytanir Demir as a person with significant control on 28 November 2019
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted