SOBEN GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Colin Malcolm Smith as a director on 2025-03-20

View Document

04/06/254 June 2025 Termination of appointment of Colin Smith as a secretary on 2025-03-20

View Document

07/04/257 April 2025 Satisfaction of charge SC6441980002 in full

View Document

07/04/257 April 2025 Satisfaction of charge SC6441980001 in full

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

16/01/2516 January 2025 Sub-division of shares on 2024-10-16

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Notification of Soben Group International Limited as a person with significant control on 2024-10-17

View Document

06/01/256 January 2025 Cessation of Michelle Claire Smyth as a person with significant control on 2024-10-17

View Document

06/01/256 January 2025 Cessation of Archibald Scott Smyth as a person with significant control on 2024-10-17

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Sub-division of shares on 2024-07-01

View Document

18/07/2418 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of Mr Colin Malcolm Smith as a director on 2024-07-05

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

17/08/2317 August 2023 Appointment of Mr Colin Smith as a secretary on 2023-08-17

View Document

03/03/233 March 2023 Termination of appointment of Simon Samuel as a secretary on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registration of charge SC6441980002, created on 2022-11-21

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6441980001

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT ARCHIBALD SMYTH / 11/10/2019

View Document

22/05/2022 May 2020 13/11/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1921 November 2019 ADOPT ARTICLES 13/11/2019

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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