SOCKET STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Registered office address changed from Jr Quarter Office 9 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to Unit N4 Blackpole East Blackpole Road Worcester WR3 8SG on 2024-09-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
29/11/2329 November 2023 | Registered office address changed from Unit 23B Tonteg Road Treforest Pontypridd Mid Glamorgan CF37 5UA to Jr Quarter Office 9 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2023-11-29 |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
29/12/2229 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 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-03 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CESSATION OF ANDREW MICHAEL SMITH AS A PSC |
12/03/2012 March 2020 | CESSATION OF PHILIP ANDREW STEPHENS AS A PSC |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COOL BLUE GROUP LIMITED |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
16/06/1816 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
14/07/1614 July 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 |
12/01/1612 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
23/10/1523 October 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 23B TONTEG ROAD TREFOREST PONTYPRIDD MID GLAMORGAN CF37 5UA WALES |
13/02/1413 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT C4 GARTH WORKS TAFFS WELL CARDIFF CF15 7RN UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/01/1324 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT C4 GARTH WORKS TAFFS WELL CARDIFF CF15 7RN UNITED KINGDOM |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 134 PARC NANT CELYN EFAIL ISAF PONTYPRIDD RCT CF38 1AA UNITED KINGDOM |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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