SORA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-07-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-25 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-07-31 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-07-31 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
01/05/181 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/01/1720 January 2017 | PREVEXT FROM 31/05/2016 TO 31/07/2016 |
01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O TT ACCOUNTING SERVICES LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ ENGLAND |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD |
09/06/159 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O C/O BAKER TILLY TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
09/05/149 May 2014 | 03/04/14 STATEMENT OF CAPITAL GBP 100 |
06/05/146 May 2014 | ADOPT ARTICLES 03/04/2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL |
13/06/1313 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/09/1123 September 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WAUGH / 01/05/2011 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM IMPERIAL BUSINESS CENTRE GRANGE ROAD DARLINGTON CO. DURHAM DL1 5NQ UNITED KINGDOM |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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