SOCTA PUBLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from PO Box 4385 09917381 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2024-02-19

View Document

02/01/242 January 2024 Registered office address changed to PO Box 4385, 09917381 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR EESH KUMAR AGGARWAL / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. EESH KUMAR AGGARWAL / 08/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. EESH KUMAR AGGARWAL / 12/03/2017

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM SUITE 319-3 32 THREADNEEDLE STREET LONDON EC2R 8AY UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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