SO - LARGE LTD

Company Documents

DateDescription
26/05/2526 May 2025 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Change of details for Miss Nasrin Akther as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Nasrin Akther on 2023-08-16

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Cessation of Emmanuel Chukwunenye Ikwuako as a person with significant control on 2021-07-16

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Appointment of Ms Nasrin Akther as a director on 2021-07-26

View Document

03/08/213 August 2021 Termination of appointment of Emmanuel Chukwunenye Ikwuako as a director on 2021-07-16

View Document

03/08/213 August 2021 Notification of Nasrin Akther as a person with significant control on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL CHUKWUNENYE IKWUAKO / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL CHUKWUNENYE IKWUAKO / 10/11/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 36 SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR EMMANUEL CHUKWUNENYE IKWUAKO

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL IKWUAKO

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF NIKITA MAHENDRA DHOKIA AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIKITA DHOKIA

View Document

12/04/1812 April 2018 CESSATION OF CODIR LIMITED AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MS NIKITA MAHENDRA DHOKIA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKITA MAHENDRA DHOKIA

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

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