SO TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
30/12/2430 December 2024 | Appointment of Mr Michael Carter as a director on 2024-12-23 |
24/12/2424 December 2024 | Registered office address changed from 8 Ainsdale Road London W5 1JX England to 15 Hanover Square the Elephant Suite, St Georges House London W1S 1HS on 2024-12-24 |
24/12/2424 December 2024 | Notification of Emg Worldwide Inc. as a person with significant control on 2024-12-23 |
24/12/2424 December 2024 | Termination of appointment of Daniel Steven Priestley as a director on 2024-12-23 |
24/12/2424 December 2024 | Termination of appointment of David Bowen Horne as a director on 2024-12-23 |
24/12/2424 December 2024 | Cessation of Dent Global Limited as a person with significant control on 2024-12-23 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
24/07/2424 July 2024 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG to 8 Ainsdale Road London W5 1JX on 2024-07-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Appointment of Mr Daniel Steven Priestley as a director on 2023-10-02 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
03/10/233 October 2023 | Notification of Dent Global Limited as a person with significant control on 2023-10-02 |
03/10/233 October 2023 | Cessation of Fatbrain Acquisition Company Limited as a person with significant control on 2023-10-02 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with updates |
08/07/238 July 2023 | Termination of appointment of Shawn Raymond Carey as a director on 2023-06-30 |
08/07/238 July 2023 | Appointment of Mr David Bowen Horne as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/11/2230 November 2022 | Change of details for Fatbrain Acquisition Company Limited as a person with significant control on 2022-09-22 |
14/09/2214 September 2022 | Amended accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER ODDY / 08/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
01/12/151 December 2015 | CURREXT FROM 28/02/2016 TO 30/06/2016 |
27/11/1527 November 2015 | PREVSHO FROM 30/06/2015 TO 28/02/2015 |
24/11/1524 November 2015 | PREVEXT FROM 28/02/2015 TO 30/06/2015 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/05/1529 May 2015 | SECOND FILING WITH MUD 23/02/15 FOR FORM AR01 |
30/03/1530 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, SECRETARY HEATHER ODDY |
19/03/1419 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER ODDY / 19/03/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, MK43 0BT, UNITED KINGDOM |
26/03/1226 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, 114 HIGH STREET, CRANFIELD, BEDS, MK43 0DG |
20/03/0920 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/10/0814 October 2008 | SECRETARY APPOINTED MRS HEATHER ODDY |
14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY JESSICA PAGE |
04/06/084 June 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | 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