SOO RESOURCES (UK) LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Change of details for a person with significant control

View Document

16/10/2416 October 2024 Change of details for Mrs Helen Olotu as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Helen Olotu on 2024-10-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLOTU / 24/08/2020

View Document

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

View Accounts

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR OSASU SUNDAY OLOTU / 24/08/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 215 NORTH STREET ROMFORD RM1 4QA ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLOTU / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN OLOTU / 24/08/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR OSASU OLOTU / 11/06/2020

View Document

11/06/2011 June 2020 CESSATION OF SUNDAY OLOTU AS A PSC

View Document

25/05/2025 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1915 June 2019 COMPANY NAME CHANGED 07737179 LIMITED CERTIFICATE ISSUED ON 15/06/19

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSASU OLOTU

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 COMPANY NAME CHANGED ACE MEDICARE (UK) CERTIFICATE ISSUED ON 06/06/19

View Document

06/06/196 June 2019 COMPANY RESTORED ON 06/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLOTU / 29/06/2016

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/08/1417 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN OLOTU / 30/07/2014

View Document

17/08/1417 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 67 DRAYTON BRETTON PETERBOROUGH CAMBS PE3 9XN ENGLAND

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUNDAY OLOTU

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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