SOMAC LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

25/09/2525 September 2025 NewPrevious accounting period shortened from 2024-09-28 to 2024-09-27

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

17/06/2117 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCCAFFREY / 14/12/2020

View Document

05/01/215 January 2021 CESSATION OF CAITRIONA MARY MCCAFFREY AS A PSC

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR CAITRIONA MCCAFFREY

View Document

30/12/2030 December 2020 14/12/20 STATEMENT OF CAPITAL GBP 50

View Document

30/12/2030 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/2030 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCCAFFREY / 28/09/2016

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CAITRIONA MARY MCCAFFREY / 28/09/2016

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAITRIONA MARY MCCAFFREY / 15/02/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCCAFFREY / 15/02/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAITRIONA MARY MCCAFFREY / 20/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCCAFFREY / 20/09/2013

View Document

28/09/1228 September 2012 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