SO CODE LTD

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Director's details changed for Mr Richard Romolo Mould on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2019-12-01

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Change of details for Patrycja Wolodkowicz as a person with significant control on 2019-12-01

View Document

18/01/2318 January 2023 Change of details for Richard Romolo Mould as a person with significant control on 2019-12-01

View Document

18/01/2318 January 2023 Change of details for Richard Romolo Mould as a person with significant control on 2023-01-14

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Particulars of variation of rights attached to shares

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2016-11-01

View Document

07/02/227 February 2022 Second filing for the notification of Patrycja Wolodkowicz as a person with significant control

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from Centrum Building Norwich Research Park Colney Lane Norwich NR4 7UH England to Room 17 Office 320 Cambridge Science Park Milton Road Cambridge CB4 0WG on 2021-07-19

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 Notification of Patrycja Wolodkowicz as a person with significant control on 2019-12-01

View Document

03/12/193 December 2019 Statement of capital following an allotment of shares on 2019-12-01

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRYCJA WOLODKOWICZ

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 1.01

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROMOLO MOULD / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRYCJA WOLODKOWICZ / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ROMOLO MOULD / 17/08/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

21/06/1721 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SNEATH BARN PLANTATION ROAD ASLACTON NORWICH NR15 2ER ENGLAND

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS PATRYCJA WOLODKOWICZ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 Confirmation statement made on 2016-11-01 with updates

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company