S-O SUB CORP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Registration of charge 115877850003, created on 2024-12-03

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

26/09/2426 September 2024 Appointment of Miss Charlotte Anne Osmond as a secretary on 2024-09-17

View Document

03/09/243 September 2024 Termination of appointment of John Richard Gahan as a director on 2024-08-29

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Mark Joseph Trus as a director on 2024-05-21

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JOHN RICHARD GAHAN

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL IX GP LLP

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED GUILD DEBTCO LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

26/06/1926 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JAMES RONALD OPENSHAW

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR FABRICE GUY CHARTIER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY JOLYON LATIMER

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR HEMANTKUMAR PATEL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ADAM BROLOCHAN RICHARDSON

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOLYON LATIMER

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115877850001

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ANAND JAGDISHCHANDRA JAIN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW HUTCHINSON

View Document

25/09/1825 September 2018 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