SO1O DESIGN LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR SCOTT ALEXANDER ASHALL

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA-LOUISE ASHALL / 16/07/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA-LOUISE CRIDLAND / 19/05/2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA-LOUISE CRIDLAND / 09/07/2015

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA-LOUISE CRIDLAND / 23/02/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA-LOUISE CRIDLAND / 01/04/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA-LOUISE CRIDLAND / 01/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 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