- Company Overview for SOCK OF A KIND LTD (11560880)
- Filing history for SOCK OF A KIND LTD (11560880)
- People for SOCK OF A KIND LTD (11560880)
- More for SOCK OF A KIND LTD (11560880)
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
|