- Company Overview for SOMERFORD KEYNES LTD (13654621)
- Filing history for SOMERFORD KEYNES LTD (13654621)
- People for SOMERFORD KEYNES LTD (13654621)
- More for SOMERFORD KEYNES LTD (13654621)
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) |
---|---|---|---|
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
19 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2023 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Laura Dockerty as a director on 21 October 2021 | |
25 Jan 2022 | PSC07 | Cessation of Laura Dockerty as a person with significant control on 21 October 2021 | |
24 Jan 2022 | AP01 | Appointment of Mr Mark Anthony Rivera as a director on 21 October 2021 | |
24 Jan 2022 | PSC01 | Notification of Mark Anthony Rivera as a person with significant control on 21 October 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from 3 3 Bittern Croft Horbury Wakefield WF4 5PD United Kingdom to 3 Bittern Croft Horbury Wakefield WF4 5PD on 14 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 3 Park View Carlton Goole DN14 9FS England to 3 3 Bittern Croft Horbury Wakefield WF4 5PD on 12 January 2022 | |
30 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-30
|