SOBEN GROUP (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Termination of appointment of Colin Malcolm Smith as a director on 2025-03-20 |
04/06/254 June 2025 | Termination of appointment of Colin Smith as a secretary on 2025-03-20 |
07/04/257 April 2025 | Satisfaction of charge SC6441980002 in full |
07/04/257 April 2025 | Satisfaction of charge SC6441980001 in full |
04/03/254 March 2025 | Change of share class name or designation |
16/01/2516 January 2025 | Sub-division of shares on 2024-10-16 |
08/01/258 January 2025 | Change of share class name or designation |
06/01/256 January 2025 | Notification of Soben Group International Limited as a person with significant control on 2024-10-17 |
06/01/256 January 2025 | Cessation of Michelle Claire Smyth as a person with significant control on 2024-10-17 |
06/01/256 January 2025 | Cessation of Archibald Scott Smyth as a person with significant control on 2024-10-17 |
30/12/2430 December 2024 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
04/11/244 November 2024 | Confirmation statement made on 2024-10-10 with updates |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
16/10/2416 October 2024 | Group of companies' accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Sub-division of shares on 2024-07-01 |
18/07/2418 July 2024 | Change of share class name or designation |
15/07/2415 July 2024 | Memorandum and Articles of Association |
15/07/2415 July 2024 | Resolutions |
05/07/245 July 2024 | Appointment of Mr Colin Malcolm Smith as a director on 2024-07-05 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2022-12-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
17/08/2317 August 2023 | Appointment of Mr Colin Smith as a secretary on 2023-08-17 |
03/03/233 March 2023 | Termination of appointment of Simon Samuel as a secretary on 2023-03-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Registration of charge SC6441980002, created on 2022-11-21 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
24/06/2024 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6441980001 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ARCHIBALD SMYTH / 11/10/2019 |
22/05/2022 May 2020 | 13/11/19 STATEMENT OF CAPITAL GBP 100 |
21/11/1921 November 2019 | ADOPT ARTICLES 13/11/2019 |
11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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