SOPAR SO GOOD LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
05/06/255 June 2025 | Termination of appointment of Garnpetcharath Charoencholwanich as a director on 2025-06-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Registered office address changed from C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-23 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
21/03/2421 March 2024 | Registered office address changed from Victory House,M & a Accountants 400 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA England to C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA on 2024-03-21 |
24/11/2324 November 2023 | Registered office address changed from Victory House Pavilion Drive M & a Accountants Northampton NN4 7PA England to Victory House,M & a Accountants 400 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA on 2023-11-24 |
24/11/2324 November 2023 | Appointment of Mr Craig Maitland as a secretary on 2023-11-24 |
24/11/2324 November 2023 | Appointment of Mr Craig Stuart Douglas Maitland as a secretary on 2023-05-01 |
02/11/232 November 2023 | Appointment of Miss Garnpetcharath Charoencholwanich as a director on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
05/05/235 May 2023 | Registered office address changed from Brooklands Packington Lane Coleshill B46 2QP England to Victory House Pavilion Drive M & a Accountants Northampton NN4 7PA on 2023-05-05 |
17/04/2317 April 2023 | Registered office address changed from Castle House Ground Floor, Castle House Dawson Road Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill B46 2QP on 2023-04-17 |
05/04/235 April 2023 | Micro company accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Termination of appointment of Oliver Maitland as a director on 2023-01-12 |
06/11/226 November 2022 | Appointment of Mr Oliver Maitland as a director on 2022-11-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM GROUND FLOOR, CASTLE HOUSE BLETCHLEY DUNCOTE MK1 1QT ENGLAND |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FIELD BURCOTE LODGE DUNCOTE TOWCESTER NN12 8AH ENGLAND |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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