SO CONSULTANCY LIMITED

Company Documents

DateDescription
15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR OLINGA TA'EED / 26/11/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LALEH MEHDINEJAD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR SEVDA GUNGORMUS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 38 WOODSIDE COURT LLANISHEN CARDIFF SOUTH WALES CF14 0RY

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/10/0328 October 2003 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