S.O.E CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Sandra Onyiyechi Edmund as a director on 2023-01-09

View Document

30/04/2530 April 2025 Cessation of Sandra Onyiyechi Edmund as a person with significant control on 2023-01-09

View Document

30/04/2530 April 2025 Notification of Keith Ntwali as a person with significant control on 2023-01-09

View Document

30/04/2530 April 2025 Appointment of Mr Keith Ntwali as a director on 2023-01-09

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Registered office address changed to PO Box 4385, 11959314 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Cessation of Sandra Onyiyechi Edmund as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Notification of Sandra Onyiyechi Edmund as a person with significant control on 2022-02-25

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Registered office address changed from 57 Wigmore Road Carshalton SM5 1RG England to 85 Great Portland Street, London, Great Portland Street London W1W 7LT on 2021-06-18

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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