SOEO LLP

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the limited liability partnership off the register

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Emma Louise Harding as a member on 2023-07-18

View Document

24/11/2324 November 2023 Termination of appointment of Kelsey Morgan O'boyle as a member on 2023-07-05

View Document

24/11/2324 November 2023 Member's details changed for Joely Eleanor Barbour on 2023-11-07

View Document

24/11/2324 November 2023 Member's details changed for Alisha Jane Bond on 2023-11-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, LLP MEMBER CHANAI ANKRAH

View Document

27/01/2127 January 2021 LLP MEMBER APPOINTED EMMA LOUISE HARDING

View Document

20/01/2120 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SAMANTHA EBELECHUKWKA ANNIKA MACGREGOR / 19/01/2021

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 52 BROOMGROUND WINSLEY BRADFORD-ON-AVON WILTSHIRE BA15 2JX

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA MACGREGOR / 19/01/2021

View Document

20/01/2120 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES MACGREGOR / 19/01/2021

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, LLP MEMBER HANNAH VOWLES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA OBIORAH / 27/11/2019

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, LLP MEMBER RHIANNON WIJERATNE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / KELSEY MORGAN BRAZIER / 29/11/2019

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, LLP MEMBER EMEKA OBIORAH

View Document

06/05/206 May 2020 LLP MEMBER APPOINTED MR JAMES MACGREGOR

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / RHIANNON WIJERATNE / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / KELSEY MORGAN BRAZIER / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ALISHA JANE BOND / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JOELY ELEANOR BARBOUR / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / CHANAI AMA SAGUA ANKRAH / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / HANNAH VOWLES / 27/04/2020

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / HANNAH VOWLES / 27/04/2020

View Document

22/04/2022 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SAMANTHA MACGREGOR / 23/04/2019

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

21/04/2021 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SAMANTHA OBIORAH / 23/04/2019

View Document

15/04/2015 April 2020 LLP MEMBER APPOINTED KELSEY MORGAN BRAZIER

View Document

14/04/2014 April 2020 LLP MEMBER APPOINTED ALISHA JANE BOND

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED CHANAI AMA SAGUA ANKRAH

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED HANNAH VOWLES

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED JOELY ELEANOR BARBOUR

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED RHIANNON WIJERATNE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 17A NORTH STREET CARSHALTON SURREY SM5 2HW UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/11/188 November 2018 INCORPORATION DOCUMENT CERTIFICATE OF 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