SOCKTOPUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Certificate of change of name

View Document

18/03/2518 March 2025 Termination of appointment of Josephine Eleanor Starsmore as a director on 2025-03-10

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Director's details changed for Mr Nicholas James Starsmore on 2023-03-07

View Document

02/11/232 November 2023 Change of details for Mr Nicholas Starsmore as a person with significant control on 2023-03-07

View Document

02/11/232 November 2023 Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 2023-03-07

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

02/11/232 November 2023 Director's details changed for Mrs Josephine Eleanor Starsmore on 2023-03-07

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Particulars of variation of rights attached to shares

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

05/04/235 April 2023 Appointment of Mr Cameron James Starsmore as a director on 2023-02-23

View Document

05/04/235 April 2023 Notification of Cameron James Starsmore as a person with significant control on 2023-02-23

View Document

05/04/235 April 2023 Change of details for Mr Nicholas Starsmore as a person with significant control on 2023-02-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT England to Unit a 6B Riverside Industrial Estate Market Harborough Leicestershire LE16 7PT on 2023-03-17

View Document

27/01/2327 January 2023 Satisfaction of charge 112526790001 in full

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registered office address changed from Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT England to Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT on 2022-12-07

View Document

28/11/2228 November 2022 Registered office address changed from Unit 35 Ashville Way Whetstone Leicester LE8 6NU England to Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT on 2022-11-28

View Document

12/11/2212 November 2022 Notification of Nicholas Starsmore as a person with significant control on 2022-11-12

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

04/10/224 October 2022 Director's details changed for Dr Nicholas James Starsmore on 2022-10-01

View Document

06/05/226 May 2022 Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 2022-03-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112526790001

View Document

21/07/2021 July 2020 18/05/20 STATEMENT OF CAPITAL GBP 2

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM UNIT A1 RINGWAY BOUNDS GREEN INDUSTRIAL ESTATE LONDON N11 2UD ENGLAND

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE MCTURK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information