SOB ELECTRONICS LIMITED

Company Documents

DateDescription
30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

08/10/228 October 2022 Notification of Ardit Rrapushi as a person with significant control on 2022-09-25

View Document

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

View Document

08/10/228 October 2022 Appointment of Mr Ardit Rrapushi as a director on 2022-09-25

View Document

08/10/228 October 2022 Termination of appointment of Job Now Ltd as a director on 2022-09-25

View Document

08/10/228 October 2022 Cessation of Job Now Ltd as a person with significant control on 2022-09-25

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-03-31

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 11 153-155 LEY STREET ILFORD IG1 4BL ENGLAND

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA NOLASCO

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS JESSICA NOLASCO

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information