SOATECH LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/05/2413 May 2024 Change of details for Mr Serdar Oguzhan Akin as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Office 2, Bennet's 21 Leyton Road Harpenden AL5 2HU to 3 Martock Gardens London N11 3GH on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Change of details for Mr Serdar Oguzhan Akin as a person with significant control on 2021-08-27

View Document

18/10/2118 October 2021 Change of details for Mr Serdar Oguzhan Akin as a person with significant control on 2021-08-27

View Document

15/10/2115 October 2021 Director's details changed for Mr Serdar Oguzhan Akin on 2021-08-27

View Document

15/10/2115 October 2021 Director's details changed for Mr Serdar Oguzhan Akin on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Serdar Oguzhan Akin as a person with significant control on 2021-08-27

View Document

03/05/213 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR SERDAR OGUZHAN AKIN / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR OGUZHAN AKIN / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR SERDAR OGUZHAN AKIN / 29/05/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 16 SABERTON CLOSE REDBOURN ST. ALBANS AL3 7DS ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

03/01/203 January 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 PREVSHO FROM 30/04/2020 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information