SOUK MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Salim Fakhruddin Suterwalla on 2024-08-09

View Document

15/10/2415 October 2024 Change of details for Mr Salim Fakhruddin Suterwalla as a person with significant control on 2024-08-09

View Document

15/10/2415 October 2024 Director's details changed for Mr Salim Fakhruddin Suterwalla on 2024-08-09

View Document

15/10/2415 October 2024 Satisfaction of charge 045072840004 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 045072840006 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 2 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 1 in full

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-08 with updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

27/03/2327 March 2023 Full accounts made up to 2022-12-31

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-08 with updates

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR SALIM FAKHRUDDIN SUTERWALLA / 01/05/2019

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045072840004

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045072840003

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALIM FAKHRUDDIN SUTERWALLA / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

08/08/028 August 2002 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