SO FINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Abigail Bilkisu Eaves as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 Britannia House 1-11 Glenthorne Road London W6 0LH on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/01/1823 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS ABIGAIL BILKISU EAVES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON KY RATANATRAY / 16/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON KY RATANATRAY / 16/06/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON RATANATRAY / 10/10/2013

View Document

15/05/1415 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 CAMBRIDGE GROVE, HAMMERSMITH LONDON UNITED KINGDOM W6 0LB

View Document

14/11/1114 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON RATANATRAY / 24/09/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

24/05/1024 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/12/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON RATANATRAY / 01/12/2009

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

22/04/0922 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/02/0917 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 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