SOMERTON GROUP LTD

Company Documents

DateDescription
29/07/2429 July 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Return of final meeting in a members' voluntary winding up

View Document

24/02/2324 February 2023 Termination of appointment of Jonathan Wyles as a director on 2023-02-20

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Declaration of solvency

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WYLES / 15/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL PARIS / 15/07/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SILVA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED JONATHAN WYLES

View Document

15/11/1815 November 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYKER NOMINEES LTD

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF STEVEN WILLIAM RAWLINS AS A PSC

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 3 LIME AVENUE WESTERGATE CHICHESTER PO20 3UF UNITED KINGDOM

View Document

09/05/189 May 2018 SUB-DIVISION 05/04/18

View Document

23/04/1823 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 17850

View Document

23/04/1823 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 17850.01

View Document

18/04/1818 April 2018 ADOPT ARTICLES 05/04/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS CAROL PARIS

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED PAUL SILVA

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/05/1713 May 2017 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