SO AT IT LIMITED

Company Documents

DateDescription
18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 7 PINGLE WOOD ROW STATION ROAD MANEA CAMBRIDGESHIRE PE15 0HE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 SAIL ADDRESS CHANGED FROM: 7 PINGLE WOOD ROW STATION ROAD MANEA CAMBRIDGESHIRE PE15 0HE ENGLAND

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O SO AT IT LTD 26 ARMSTRONG DRIVE BEDFORD MK42 9LN UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 SAIL ADDRESS CHANGED FROM: C/O DAVID ADDISON 26 ARMSTRONG DRIVE BEDFORD MK42 9LN UNITED KINGDOM

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/12/1131 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SAIL ADDRESS CHANGED FROM: C/O DAVID ADDISON 20 MONKRIDGE HOUSE CROUCH END HILL HARINGEY LONDON N8 8DE

View Document

06/09/106 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM C/O THE LODGE THE LODGE BUSHMEAD ROAD COLMWORTH BEDFORD MK44 2LH UNITED KINGDOM

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 Annual return made up to 11 August 2009 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 20 MONKRIDGE HOUSE HASELMERE ROAD LONDON HARINGEY N8 8DE

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHRISTOPHER ADDISON / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CHRISTOPHER ADDISON / 24/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR WALKIRIA BERNARDES

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALKIRIA BERNARDES ADDISON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CHRISTOPHER ADDISON / 02/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 75 CITIZEN HOUSE 72 HORNSEY ROAD LONDON N7 7NE

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 75 CITIZEN HOUSE HARVIST ESTATE HORNSEY ROAD ISLINGTON LONDON N7 7NE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 102 LEVISON WAY, UPPER HOLLOWAY ROAD, ISLINGTON LONDON N19 3XF

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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