- Company Overview for SOMCARE AGENCY LIMITED (09910491)
- Filing history for SOMCARE AGENCY LIMITED (09910491)
- People for SOMCARE AGENCY LIMITED (09910491)
- More for SOMCARE AGENCY LIMITED (09910491)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jun 2022 | AD01 | Registered office address changed from 27-37 Station Road Office 21,2nd Floor Acquis House Hayes UB3 4DX England to 46-50 Station Road Station Road Hayes UB3 4DD on 6 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | PSC01 | Notification of Ayan Abdi Hussein as a person with significant control on 5 June 2019 | |
29 May 2019 | PSC04 | Change of details for Mrs Samira Ali as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mrs Samira Ali as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Aquis House 51 27/37 Station Road Hayes UB3 4DX England to 27-37 Station Road Office 21,2nd Floor Acquis House Hayes UB3 4DX on 28 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 May 2018 | AP01 | Appointment of Mrs Ayan Abdi Hussein as a director on 23 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from 3B St. Johns Road Southall UB2 5AN England to Aquis House 51 27/37 Station Road Hayes UB3 4DX on 11 December 2017 | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-10
|