SO GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

30/10/2230 October 2022 Registered office address changed from 54 Petersfield Avenue Romford RM3 9PB England to 52 Petersfield Avenue Romford RM3 9PB on 2022-10-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/12/2131 December 2021 Registered office address changed from So Paddington Norfolk Square London W2 1RS England to 54 Petersfield Avenue Romford RM3 9PB on 2021-12-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 94 SOUTHEND ARTERIAL ROAD ROMFORD RM2 6PL ENGLAND

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED S&M MANAGEMENT LTD CERTIFICATE ISSUED ON 24/07/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAHBAZ / 28/12/2018

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM FLAT 9, NELSON HOUSE 1 WESTWICK GARDENS LONDON W14 0BU UNITED KINGDOM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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