SOMNIUM GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Registered office address changed from 169 Swinton Hall Road Swinton Manchester M27 4UB England to C/O Roca Accountants Limited Floor 4 Floor 4, Centenary House Centenary Way Manchester M50 1RF on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from C/O Roca Accountants Limited Floor 4 Floor 4, Centenary House Centenary Way Manchester M50 1RF United Kingdom to C/O Roca Accountants Limited Floor 4 Floor 4, Centenary House Centenary Way Manchester M50 1RF on 2024-11-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

11/07/2411 July 2024 Cessation of Sam Hyde as a person with significant control on 2023-07-01

View Document

11/07/2411 July 2024 Notification of Hyde Group Global Limited as a person with significant control on 2023-07-01

View Document

24/06/2424 June 2024 Termination of appointment of Antony Scott Barrett as a director on 2024-06-21

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Director's details changed for Mr Antony Scott Barrett on 2024-02-02

View Document

01/02/241 February 2024 Appointment of Mr Antony Scott Barrett as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 Registered office address changed from Unit 4 Booth Road Booth Road Sale M33 7JS England to 169 Swinton Hall Road Swinton Manchester M27 4UB on 2023-07-04

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Samuel David Watt as a director on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mr Sam Hyde as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Samuel David Watt as a person with significant control on 2023-01-20

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID WATT / 29/03/2021

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM HYDE

View Document

08/04/218 April 2021 12/03/21 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/12/192 December 2019 COMPANY NAME CHANGED WATT PROPERTY LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MR SAM HYDE

View Document

23/11/1923 November 2019 Registered office address changed from , 31 Brookside Road Brookside Road, Sale, M33 3TD, England to 169 Swinton Hall Road Swinton Manchester M27 4UB on 2019-11-23

View Document

23/11/1923 November 2019 REGISTERED OFFICE CHANGED ON 23/11/2019 FROM 31 BROOKSIDE ROAD BROOKSIDE ROAD SALE M33 3TD ENGLAND

View Document

02/07/192 July 2019 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