SO31 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN REIVEFS / 19/09/2017 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 13/09/2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
07/04/177 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | SAIL ADDRESS CREATED |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | COMPANY NAME CHANGED VMG MARINE LTD CERTIFICATE ISSUED ON 30/11/15 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 50 BATH ROAD SWINDON WILTSHIRE SN1 4AY |
19/02/1519 February 2015 | SAIL ADDRESS CREATED |
19/02/1519 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | COMPANY NAME CHANGED BLUE VELOCITY LTD CERTIFICATE ISSUED ON 09/10/13 |
15/09/1315 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/09/1216 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 22/12/2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 22/12/2011 |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
12/01/1112 January 2011 | 12/01/11 STATEMENT OF CAPITAL GBP 100 |
30/12/1030 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 29/12/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 01/01/2010 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID REIVERS / 29/12/2009 |
30/01/0930 January 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
29/01/0929 January 2009 | 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