SOUNESS MIDCO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP England to C/O Permali Gloucester Limited 170 Bristol Road Gloucester Gloucestershire GL1 5TT on 2025-05-07

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Appointment of Mr Kapil Chopra as a director on 2024-04-01

View Document

19/04/2419 April 2024 Termination of appointment of Gordon Macleman as a director on 2024-04-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Registered office address changed from C/O Tenmat Limited Ashburton Road West Trafford Park Manchester M17 1TD England to C/O Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP on 2023-02-02

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

25/10/2125 October 2021 Registration of charge 116376160002, created on 2021-10-21

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARK ANDREW HUTCHISON

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O ROPES & GRAY INTERNATIONAL LLP 60 LUDGATE HILL LONDON EC4M 7AW ENGLAND

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR AARON ATWAL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA BRENT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ELKINGTON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR GORDON MACLEMAN

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116376160001

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 60 LUDGATE HILL LONDON EC4M 7AW UNITED KINGDOM

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information