SOI GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
12/03/2512 March 2025 | |
12/03/2512 March 2025 | |
12/03/2512 March 2025 | |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with updates |
31/05/2431 May 2024 | Appointment of Michael John Gettinby as a secretary on 2024-05-31 |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | |
16/04/2416 April 2024 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2024-04-08 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
22/08/2322 August 2023 | Change of details for St Andrews Applied Research Limited as a person with significant control on 2023-02-27 |
28/04/2328 April 2023 | Audit exemption subsidiary accounts made up to 2022-07-31 |
28/04/2328 April 2023 | |
19/04/2319 April 2023 | |
19/04/2319 April 2023 | |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
05/04/225 April 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
16/07/2116 July 2021 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 2021-07-16 |
14/01/1514 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
11/12/1411 December 2014 | FULL ACCOUNTS MADE UP TO 31/07/14 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DAVID JONES / 16/08/2013 |
06/01/146 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/10/1330 October 2013 | FULL ACCOUNTS MADE UP TO 31/07/13 |
04/07/134 July 2013 | DIRECTOR APPOINTED MR MARTIN JOHN GARDNER GLYNN |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MUNDIE |
10/01/1310 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/10/1231 October 2012 | SECOND FILING FOR FORM AP01 |
31/10/1231 October 2012 | SECOND FILING FOR FORM AP01 |
31/10/1231 October 2012 | SECOND FILING FOR FORM AP01 |
24/10/1224 October 2012 | FULL ACCOUNTS MADE UP TO 31/07/12 |
07/06/127 June 2012 | CURRSHO FROM 31/12/2012 TO 31/07/2012 |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR STEPHEN ROBERT MAGEE |
15/02/1215 February 2012 | DIRECTOR APPOINTED MRS MOYA MARIA CRAWFORD |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR MERVYN DAVID JONES |
22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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