Advanced company searchLink opens in new window

S2IA GROUP LTD

Company number 12570398

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)
27 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
27 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
02 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
24 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2022 AD01 Registered office address changed from , 119a High Street, Unit 1201063, Margate, CT9 1JT, England to 27 Church Road London W7 3BD on 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 20 October 2021 with no updates
22 Feb 2022 CERTNM Company name changed sotracom holding LTD\certificate issued on 22/02/22
  • RES15 ‐ Change company name resolution on 2022-02-18
22 Feb 2022 CONNOT Change of name notice
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 AP01 Appointment of Mahmoud Doukali as a director on 19 October 2020
20 Oct 2020 PSC01 Notification of Mahmoud Doukali as a person with significant control on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Musa Jarju as a director on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Boic Management Ltd as a director on 19 October 2020
20 Oct 2020 PSC07 Cessation of Boic Holdings Ltd as a person with significant control on 19 October 2020
16 Oct 2020 CERTNM Company name changed m men LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
13 Jul 2020 AP01 Appointment of Mr Musa Jarju as a director on 12 July 2020
12 Jul 2020 TM01 Termination of appointment of Nyima Rubery as a director on 11 July 2020
23 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted