SOCK ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
30/04/2530 April 2025 | Termination of appointment of Prath Shankar as a director on 2025-03-31 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/07/2331 July 2023 | Termination of appointment of Gary Lee Redman-Schaffer as a director on 2023-06-30 |
31/07/2331 July 2023 | Appointment of Mrs Claire Catlin as a director on 2023-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Cessation of David Paul Hughes as a person with significant control on 2022-03-22 |
29/03/2229 March 2022 | Termination of appointment of Gary Lee Redman-Schaffer as a secretary on 2022-03-22 |
29/03/2229 March 2022 | Termination of appointment of David Paul Hughes as a director on 2022-03-22 |
29/03/2229 March 2022 | Cessation of Gary Lee Redman-Schaffer as a person with significant control on 2022-03-22 |
29/03/2229 March 2022 | Appointment of Mr Yuvraj Jatania as a director on 2022-03-22 |
29/03/2229 March 2022 | Notification of Jatania Holdings Limited as a person with significant control on 2022-03-22 |
29/03/2229 March 2022 | Director's details changed for David Paul Hughes on 2022-03-15 |
29/03/2229 March 2022 | Director's details changed for David Paul Hughes on 2022-03-15 |
29/03/2229 March 2022 | Appointment of Prath Shankar as a director on 2022-03-22 |
04/03/224 March 2022 | Satisfaction of charge 1 in full |
17/01/2217 January 2022 | All of the property or undertaking has been released from charge 1 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 3 HEXTON MANOR STABLES HEXTON HITCHIN HERTFORDSHIRE |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
09/01/179 January 2017 | COMPANY NAME CHANGED UNITED ODDSOCKS LIMITED CERTIFICATE ISSUED ON 09/01/17 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O JANETTE ALLEN LIMITED FINANCE HOUSE THE SQUARE, NOTLEY GREEN GREAT NOTLEY BRAINTREE ESSEX CM77 7WT ENGLAND |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM THE OLD FORGE BROOK LANE FLITTON BEDFORDSHIRE MK45 5EJ |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1012 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE REDMAN-SCHAFFER / 11/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HUGHES / 11/04/2010 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/07/0620 July 2006 | COMPANY NAME CHANGED ODDSOKS.COM LIMITED CERTIFICATE ISSUED ON 20/07/06 |
04/07/064 July 2006 | CHANGE OF NAME 13/06/06 |
04/07/064 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
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