SO BRANDING AND COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Steven Nigel Osborne as a person with significant control on 2017-04-03

View Document

22/02/2222 February 2022 Notification of Peter John Everitt as a person with significant control on 2017-04-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/01/219 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGEL OSBORNE / 11/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN NIGEL OSBORNE / 11/12/2020

View Document

28/08/2028 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 01/12/18 STATEMENT OF CAPITAL GBP 200

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 43 RANCORN ROAD MARGATE KENT CT9 5DQ ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 43 RANCORN ROAD WESTBROOK MARGATE KENT CT9 5DW

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MANSFIELD I-CENTRE OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR

View Document

27/05/1527 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGEL OSBORNE / 01/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGEL OSBORNE / 01/07/2013

View Document

14/08/1314 August 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGEL OSBORNE / 25/06/2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEVEN NIGEL OSBORNE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

03/04/133 April 2013 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