SOCO QUARTERS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

10/01/2510 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1635 Parkway Whiteley Fareham Hampshire PO15 7AH on 2025-01-10

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Robert Victor James Leatherland on 2024-02-18

View Document

22/02/2422 February 2024 Change of details for Robert Victor James Leatherland as a person with significant control on 2024-02-18

View Document

25/01/2425 January 2024 Director's details changed for Mr Patrick Gerald Massey on 2024-01-22

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Registration of charge 139197000001, created on 2023-06-21

View Document

19/05/2319 May 2023 Director's details changed for Mr Patrick Gerald Massey on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Robert Victor James Leatherland as a person with significant control on 2023-05-19

View Document

07/03/237 March 2023 Appointment of Mr Patrick Gerald Massey as a director on 2023-03-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Termination of appointment of Samuel Lewis Appleton as a director on 2022-02-23

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

18/02/2218 February 2022 Notification of Robert Victor James Leatherland as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Secretary's details changed for Mr Robert Victor James Leatherland on 2022-02-17

View Document

18/02/2218 February 2022 Withdrawal of a person with significant control statement on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Robert Victor James Leatherland on 2022-02-17

View Document

16/02/2216 February 2022 Incorporation

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