SOB ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2330 September 2023 | Compulsory strike-off action has been suspended |
30/09/2330 September 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
08/10/228 October 2022 | Notification of Ardit Rrapushi as a person with significant control on 2022-09-25 |
08/10/228 October 2022 | Registered office address changed from Unit 12, the Ley Street Plaza 153 - 155 Ley Street Ilford Essex United Kingdom to 124 City Road London EC1V 2NX on 2022-10-08 |
08/10/228 October 2022 | Appointment of Mr Ardit Rrapushi as a director on 2022-09-25 |
08/10/228 October 2022 | Termination of appointment of Job Now Ltd as a director on 2022-09-25 |
08/10/228 October 2022 | Cessation of Job Now Ltd as a person with significant control on 2022-09-25 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | FIRST GAZETTE |
14/06/2114 June 2021 | Micro company accounts made up to 2020-03-31 |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 11 153-155 LEY STREET ILFORD IG1 4BL ENGLAND |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JESSICA NOLASCO |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
24/05/1824 May 2018 | DIRECTOR APPOINTED MRS JESSICA NOLASCO |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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