SO COSY RADIO LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/04/233 April 2023 Registered office address changed from 5 Hadleigh Close East Anton Andover SP11 6WQ United Kingdom to 9 9 Angora Road East Anton Andover Hampshire SP11 6ZU on 2023-04-03

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/03/2121 March 2021 PSC'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 21/03/2021

View Document

21/03/2121 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 21/03/2021

View Document

21/03/2121 March 2021 REGISTERED OFFICE CHANGED ON 21/03/2021 FROM 5 HADLEIGH CLOSE EAST ANTON ANDOVER SP10 5AH ENGLAND

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 16/03/2021

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 15 15 AMHERST AVENUE, WEST EALING FLAT 5 LONDON W13 8NQ UNITED KINGDOM

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 16/03/2021

View Document

09/01/219 January 2021 PSC'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 09/01/2021

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 09/01/2021

View Document

09/01/219 January 2021 PSC'S CHANGE OF PARTICULARS / MR CONNOR JAMES MORRIN / 09/01/2021

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 23 WOODS ROAD READING RG4 6NA UNITED KINGDOM

View Document

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

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/06/197 June 2019 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