HAVAS SO GROUP LTD

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Scott Alan Clark on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Allan John Ross as a director on 2025-03-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/12/246 December 2024 Appointment of Mr Gary Baxter Liddell as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Ian Edward Moffatt as a director on 2024-12-06

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

05/08/215 August 2021 Appointment of Mr Allan John Ross as a director on 2021-08-05

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR JOHN HACKNEY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS LEE-ANN CAMERON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN CLARK / 12/10/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED STEPHANIE ANNE-CLAIRE BUNTEN

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER PARSONS

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREGORY ELLIS / 25/09/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVAS UK LIMITED

View Document

04/09/174 September 2017 CESSATION OF SCOTT ALAN CLARK AS A PSC

View Document

04/09/174 September 2017 CESSATION OF OLIVER MARTIN PARSONS AS A PSC

View Document

13/07/1713 July 2017 ADOPT ARTICLES 19/06/2017

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED SO WHAT GLOBAL LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BUNTEN

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 6 NETHERTON ROAD ST MARGARETS TWICKENHAM TW1 1LZ UNITED KINGDOM

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOIRA GITSHAM

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWSON

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES ORME

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR MARTIN JOHN GREGORY ELLIS

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MR ALLAN JOHN ROSS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE-ANN CAMERON

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MOIRA ANNE GITSHAM

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES SUTHERLAND DAWSON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MS LEE-ANN CAMERON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED STEPHANIE ANNE-CLAIRE BUNTEN

View Document

07/09/167 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 185.22

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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