SO RESOURCE MANAGEMENT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2413 December 2024 Cessation of Gemma Osgood as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Secretary's details changed for Mr Simon Osgood on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Simon Osgood on 2024-08-21

View Document

15/07/2415 July 2024 Appointment of Mr Simon Osgood as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Simon Osgood as a person with significant control on 2020-05-06

View Document

15/07/2415 July 2024 Termination of appointment of Gemma Osgood as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Gemma Osgood as a secretary on 2024-07-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CESSATION OF REBECCA JANE POPE AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA POPE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CESSATION OF TIMOTHY POPE AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA OSGOOD

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE POPE

View Document

06/12/176 December 2017 CESSATION OF SIMON OSGOOD AS A PSC

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS REBECCA JANE POPE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS GEMMA OSGOOD

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMON OSGOOD

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POPE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON OSGOOD

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MRS GEMMA OSGOOD

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 17/08/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 17/08/2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY POPE / 01/12/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 29/10/2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 06/09/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY POPE / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OSGOOD / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON OSGOOD / 01/12/2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR SIMON OSGOOD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY REBECCA THOMSON

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR TIMOTHY POPE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 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