SOTHAM GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Change of details for Mr Paul Richard Kerrison as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERRISON / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SLOAN / 15/08/2018

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASLETT

View Document

15/01/1515 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 15491.38

View Document

15/01/1515 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SLOAN / 05/03/2014

View Document

21/11/1421 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERRISON / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SLOAN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ASLETT / 26/10/2009

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MR BENJAMIN JAMES SLOAN

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL FLACK

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HOME END FULBOURN CAMBRIDGE CB1 5BS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 £ NC 20000/20200 09/07/99

View Document

13/08/9913 August 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

13/08/9913 August 1999 ALTER MEM AND ARTS 09/07/99

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED LEGISLATOR 1402 LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/98

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 07/12/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

30/12/9830 December 1998 £ NC 100/20000 07/12/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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