SOCKS & CO (INTERNATIONAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
01/03/251 March 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PAWAN BHALLA |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR APPOINTED MR RAKESH KUMAR BHALLA |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/06/1513 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/06/145 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/06/134 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 92 BURLEYS WAY LEICESTER LE1 3BD |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/07/126 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAWAN KUMAR BHALLA / 01/10/2009 |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, SECRETARY SUJATA BHALLA |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/06/0926 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUJATA BHALLA / 01/02/2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD |
23/07/0823 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/078 November 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/07/064 July 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/06/047 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/08/0328 August 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | SECRETARY RESIGNED |
28/08/0328 August 2003 | NEW SECRETARY APPOINTED |
10/09/0210 September 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
08/06/008 June 2000 | DIRECTOR RESIGNED |
08/06/008 June 2000 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
08/06/008 June 2000 | SECRETARY RESIGNED |
02/06/002 June 2000 | COMPANY NAME CHANGED THE SOCKS & COMPANY LIMITED CERTIFICATE ISSUED ON 05/06/00 |
26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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