SO DAMN TECH LTD

Company Documents

DateDescription
07/02/257 February 2025 Accounts for a dormant company made up to 2024-02-28

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

25/08/2425 August 2024 Statement of capital following an allotment of shares on 2021-02-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-02-21

View Document

19/11/2319 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

08/11/238 November 2023 Registered office address changed from Morgan Reach House 136 Hagley Road Birmingham B16 9NX England to 7 Stewarts Grove Stewarts Grove London SW3 6PD on 2023-11-08

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Ms Shantelle Raven Jade Fraser on 2023-04-06

View Document

12/04/2312 April 2023 Change of details for Ms Shantelle Raven Jade Fraser as a person with significant control on 2023-04-06

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information