SOMETHIN' ELSE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Benjamin John Kerr as a director on 2025-03-31

View Document

24/07/2524 July 2025 NewRegistered office address changed from 20-26 Brunswick Place London N1 6DZ England to 98 Theobalds Road London WC1X 8WB on 2025-07-24

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

19/11/2319 November 2023 Termination of appointment of Jeremy Nelson as a director on 2023-08-18

View Document

07/11/237 November 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

02/11/232 November 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-14

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

06/03/236 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

01/03/231 March 2023 Accounts for a small company made up to 2021-09-30

View Document

05/01/235 January 2023 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 20-26 Brunswick Place London N1 6DZ on 2023-01-05

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/15

View Document

23/08/1923 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/12/2017

View Document

23/08/1923 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/12/2016

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

14/02/1914 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 104342.724

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNUN

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MS LINDSEY ANNE CLAY

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS ACKERMAN / 13/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOSCOE LEO BURDIN / 13/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 13/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR BENJAMIN JOHN KERR

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR PAUL BOSCOE LEO BURDIN

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NELSON / 02/12/2015

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

16/04/1516 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

21/01/1521 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM WAVERLY HOUSE 2ND FLOOR 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED JONATHAN MATTHEW WILKINS

View Document

27/03/1427 March 2014 ADOPT ARTICLES 07/03/2014

View Document

08/01/148 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 100.000

View Document

31/12/1331 December 2013 ADOPT ARTICLES 13/12/2013

View Document

03/12/133 December 2013 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