Advanced company searchLink opens in new window

SOCK OF A KIND LTD

Company number 11560880

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)
12 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Cornerstone Studios 1 Addington Square London SE5 0HF on 12 July 2023
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Peter Ejike Jheron Gordon on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 99 Mary Datchelor Close Camberwell London SE5 7DY to 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Peter Ejike Jheron Gordon on 9 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Emma Patricia Shaw as a director on 9 September 2020
09 Sep 2020 PSC07 Cessation of Emma Patricia Shaw as a person with significant control on 9 September 2020
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
17 Sep 2018 AD01 Registered office address changed from 99 Mary Datchelor Close Camberwell London SE5 7DY United Kingdom to 99 Mary Datchelor Close Camberwell London SE5 7DY on 17 September 2018
13 Sep 2018 AD01 Registered office address changed from 99 Mary Datchelor Close Camberwell London SE5 7DY United Kingdom to 99 Mary Datchelor Close Camberwell London SE5 7DY on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from 99 Mary Datchelor Close Camberwell London State/Province SE5 7DY United Kingdom to 99 Mary Datchelor Close Camberwell London SE5 7DY on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from Mary Datchelor Close 99 Mary Datchelor Close Camberwell London SE5 7DY United Kingdom to 99 Mary Datchelor Close Camberwell London State/Province SE5 7DY on 13 September 2018
10 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted