SO TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/12/2430 December 2024 Appointment of Mr Michael Carter as a director on 2024-12-23

View Document

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

View Document

24/12/2424 December 2024 Notification of Emg Worldwide Inc. as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Daniel Steven Priestley as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of David Bowen Horne as a director on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Dent Global Limited as a person with significant control on 2024-12-23

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Appointment of Mr Daniel Steven Priestley as a director on 2023-10-02

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/10/233 October 2023 Notification of Dent Global Limited as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Cessation of Fatbrain Acquisition Company Limited as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

08/07/238 July 2023 Termination of appointment of Shawn Raymond Carey as a director on 2023-06-30

View Document

08/07/238 July 2023 Appointment of Mr David Bowen Horne as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/11/2230 November 2022 Change of details for Fatbrain Acquisition Company Limited as a person with significant control on 2022-09-22

View Document

14/09/2214 September 2022 Amended accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER ODDY / 08/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

27/11/1527 November 2015 PREVSHO FROM 30/06/2015 TO 28/02/2015

View Document

24/11/1524 November 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 SECOND FILING WITH MUD 23/02/15 FOR FORM AR01

View Document

30/03/1530 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER ODDY

View Document

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER ODDY / 19/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, MK43 0BT, UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, 114 HIGH STREET, CRANFIELD, BEDS, MK43 0DG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS HEATHER ODDY

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY JESSICA PAGE

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 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