SORONERY.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 CESSATION OF GARY MORTON AS A PSC

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MORTON

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 DIRECTOR APPOINTED MR DANE DARCY BARNES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ALAN WEBSTER BELL

View Document

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

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAMILTON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR FRASER ALAN WEBSTER BELL

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR SCOTT LEWIS HAMILTON

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WESTON

View Document

23/11/1523 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MORTON / 20/09/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINE LILLIAN WESTON / 20/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SAIL ADDRESS CREATED

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/07/136 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MORTON / 05/08/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINE LILLIAN WESTON / 05/08/2011

View Document

05/08/115 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/05/1017 May 2010 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