SO DESIGN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-09 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-09 with updates |
07/11/237 November 2023 | Notification of Rebecca Odysseos as a person with significant control on 2020-10-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Change of details for Ms Stella Odysseos as a person with significant control on 2022-10-12 |
11/10/2311 October 2023 | Cessation of Stella Odysseos as a person with significant control on 2022-10-13 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with updates |
09/02/229 February 2022 | Change of details for Ms Stella Odysseos as a person with significant control on 2022-02-08 |
23/12/2123 December 2021 | Change of details for Ms Stella Odysseos as a person with significant control on 2021-12-22 |
23/12/2123 December 2021 | Change of details for Ms Stella Odysseos as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Stella Odysseos on 2021-12-22 |
22/12/2122 December 2021 | Secretary's details changed for Rebecca Odysseos on 2021-12-22 |
22/12/2122 December 2021 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Coral Suite 120 Cockfosters Road Cockfosters Barnet EN4 0DZ on 2021-12-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-09 with updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA ODYSSEOS |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/07/1421 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/07/1421 July 2014 | COMPANY NAME CHANGED SO-DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/07/14 |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA ODYSSEOS / 03/02/2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA ODYSSEOS / 03/02/2011 |
28/10/1028 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA ODYSSEOS / 25/10/2009 |
23/11/0923 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/11/0627 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | NEW SECRETARY APPOINTED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
06/01/056 January 2005 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | COMPANY NAME CHANGED IMPRESSION I.T. LIMITED CERTIFICATE ISSUED ON 20/12/04 |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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