THE OLD SOE LTD.

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAYAPRAKASA RANGASWAMI

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED THE SCHOOL OF EVERYTHING LIMITED
CERTIFICATE ISSUED ON 13/03/14

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
18 VICTORIA PARK SQUARE
LONDON
E2 9PF

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLER / 07/04/2010

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

07/12/127 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROCCO PELLEGRINELLI

View Document

07/10/127 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROCCO PELLEGRINELLI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GIBSON

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO RENATO PELLEGRINELLI / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYAPRAKASA RANGASWAMI / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BROUGH

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 22/01/09

View Document

09/04/099 April 2009 GBP NC 1688/1988 22/01/2009

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED TIMOTHY DAVID ALEXANDER JACKSON

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 SUB DIV 20/02/2008

View Document

22/04/0822 April 2008 GBP NC 1000/1688 20/02/08

View Document

07/03/087 March 2008 S-DIV

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ROSS HINE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MARY HARRINGTON

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER BROWNELL

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ROCCO PELLEGRINELLI

View Document

07/03/087 March 2008 SUBDIVISION 20/02/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JAYAPRAKASA RANGASWAMI

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: FLAT 2, 4 HELIOS ROAD WALLINGTON SURREY SM6 7BZ

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 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