VADGAMA S SOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Registered office address changed from 15 Hyde Close Oadby Leicester LE2 5UN England to 21 New Walk Leicester LE1 6TE on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Sanjay Meghji Vadgama on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Sanjay Meghji Vadgama as a person with significant control on 2022-11-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/04/2118 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 39 HIDCOTE ROAD OADBY LEICESTER LE2 5PG

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANJAY MEGHJI VADGAMA / 29/08/2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. GEETA VADGAMA / 29/08/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

04/11/144 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. GEETA VADGAMA / 31/08/2012

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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