SOROKI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mark Chapman as a person with significant control on 2025-05-09

View Document

03/06/253 June 2025 Director's details changed for Mr Mark Chapman on 2025-05-09

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

03/06/253 June 2025 Change of details for Mark Chapman as a person with significant control on 2025-05-09

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

02/04/252 April 2025 Director's details changed for Mr Mark Chapman on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 18 School Road Sale M33 7XF United Kingdom to 18 School Road Sale Cheshire M33 7XP on 2025-04-02

View Document

12/02/2512 February 2025 Director's details changed for Mr Mark Chapman on 2024-10-22

View Document

12/02/2512 February 2025 Registered office address changed from Trinity House 114 Northenden Road Sale M33 3HD England to 18 School Road Sale M33 7XF on 2025-02-12

View Document

16/07/2416 July 2024 Registered office address changed from 83 Oathills Drive Tarporley CW6 0DD England to Trinity House 114 Northenden Road Sale M33 3HD on 2024-07-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

20/01/2420 January 2024 Termination of appointment of Helen Frances Chapman as a director on 2024-01-09

View Document

20/01/2420 January 2024 Termination of appointment of Royston Joseph Alfred Cooper as a director on 2024-01-09

View Document

20/01/2420 January 2024 Registered office address changed from 8 Copperfields Tarporley Cheshire CW6 0UP England to 83 Oathills Drive Tarporley CW6 0DD on 2024-01-20

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Registered office address changed from 88 Fakenham Road Drayton Norwich NR8 6PY England to 8 Copperfields Tarporley Cheshire CW6 0UP on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mrs Helen Frances Chapman as a director on 2023-10-13

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-05-31

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

03/05/223 May 2022 Change of details for Mark Chapman as a person with significant control on 2022-04-26

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 88 Fakenham Road Drayton Norwich NR8 6PY on 2022-01-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MARK CHAPMAN / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID ABALJAISH

View Document

29/04/2029 April 2020 CESSATION OF KHALID MANSOUR ABALJAISH AS A PSC

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MARK CHAPMAN / 06/04/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN CHAPMAN

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID MANSOUR ABALJAISH

View Document

23/11/1723 November 2017 CESSATION OF HELEN FRANCES CHAPMAN AS A PSC

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED FABULOID LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER

View Document

05/10/175 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / HELEN FRANCES CHAPMAN / 28/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MARK CHAPMAN / 28/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / HELEN FRANCES CHAPMAN / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES CHAPMAN / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 28/09/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED KHALID MANSOUR ABALJAISH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES CHAPMAN / 11/02/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAPMAN / 11/02/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES LEEK / 20/02/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAPMAN / 11/02/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES LEEK / 11/02/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN FRANCES LEEK / 06/05/2014

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information