SOABPM TECH LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

09/03/229 March 2022 Registered office address changed from , 87 Springfield Drive, Ilford, IG2 6QS, England to 6 Neville Road Ilford Essex IG6 2LN on 2022-03-09

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

18/06/2018 June 2020 DISS40 (DISS40(SOAD))

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF BANUSHA KATHIRESU AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHINESH SRINESA

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR BANUSHA KATHIRESU

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DHINESH SRINESA

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS BANUSHA KATHIRESU

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANUSHA KATHIRESU

View Document

29/10/1829 October 2018 CESSATION OF DHINESH SRINESA AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR DHINESH SRINESA

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR RATNAKAR NAIK

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 1 PENSHURST WAY SUTTON SURREY SM2 6HR ENGLAND

View Document

02/03/172 March 2017 Registered office address changed from , 1 Penshurst Way, Sutton, Surrey, SM2 6HR, England to 6 Neville Road Ilford Essex IG6 2LN on 2017-03-02

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR DHINESH SRINESA

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR NIRESH SRINESA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RATNAKAR NAIK / 05/12/2015

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM FLAT 2 TEGAN COURT TEGAN CLOSE SUTTON SM2 6GS

View Document

20/10/1520 October 2015 Registered office address changed from , Flat 2 Tegan Court, Tegan Close, Sutton, SM2 6GS to 6 Neville Road Ilford Essex IG6 2LN on 2015-10-20

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/04/1425 April 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

03/02/143 February 2014 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