S.O.E CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Sandra Onyiyechi Edmund as a director on 2023-01-09 |
30/04/2530 April 2025 | Cessation of Sandra Onyiyechi Edmund as a person with significant control on 2023-01-09 |
30/04/2530 April 2025 | Notification of Keith Ntwali as a person with significant control on 2023-01-09 |
30/04/2530 April 2025 | Appointment of Mr Keith Ntwali as a director on 2023-01-09 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Registered office address changed to PO Box 4385, 11959314 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Cessation of Sandra Onyiyechi Edmund as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Notification of Sandra Onyiyechi Edmund as a person with significant control on 2022-02-25 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-04-30 |
18/06/2118 June 2021 | Registered office address changed from 57 Wigmore Road Carshalton SM5 1RG England to 85 Great Portland Street, London, Great Portland Street London W1W 7LT on 2021-06-18 |
23/04/1923 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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