SOMALI CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Appointment of Miss Mona Yusuf as a director on 2024-04-15

View Document

24/04/2424 April 2024 Termination of appointment of Mahamed Yusuf as a director on 2024-04-14

View Document

24/04/2424 April 2024 Cessation of Mahamed Yusuf as a person with significant control on 2024-04-14

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Change of details for Mr Mahmed Yusuf as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Mahmed Yusuf on 2023-02-23

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-09-08 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2021-09-30

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2021-09-08 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2020-10-07

View Document

26/10/2226 October 2022 Registered office address changed from Room 55 27-37 Station Road Hayes UB3 4DX England to 89 Coldharbour Lane Hayes Middlesex UB3 3EF on 2022-10-26

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/10/207 October 2020 Annual accounts for year ending 07 Oct 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 89 COLDHARBOUR LANE HAYES UB3 3EF ENGLAND

View Document

09/09/199 September 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