SOOD HOLDINGS (GLASGOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/01/244 January 2024 | Second filing of Confirmation Statement dated 2023-03-11 |
09/06/239 June 2023 | Director's details changed for Shivani Sood on 2023-06-09 |
09/06/239 June 2023 | Director's details changed for Mr Raman Sood on 2023-06-09 |
06/06/236 June 2023 | Registered office address changed from 41 Elmbank Street Glasgow G2 4PG Scotland to 109 Douglas Street Glasgow G2 4HB on 2023-06-06 |
05/06/235 June 2023 | Termination of appointment of Raman Sood as a secretary on 2023-06-05 |
05/06/235 June 2023 | Appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 2023-06-05 |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Confirmation statement made on 2023-03-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN SOOD |
21/10/1921 October 2019 | CESSATION OF JAMES STUART MCNEILL AS A PSC |
16/10/1916 October 2019 | DISS40 (DISS40(SOAD)) |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
15/10/1915 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM |
28/02/1928 February 2019 | PREVEXT FROM 31/05/2018 TO 06/06/2018 |
14/07/1814 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5674530001 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5674530002 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | 21/01/18 STATEMENT OF CAPITAL GBP 1000 |
02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5674530001 |
10/06/1710 June 2017 | DIRECTOR APPOINTED RAMAN SOOD |
10/06/1710 June 2017 | DIRECTOR APPOINTED SHIVANI SOOD |
10/06/1710 June 2017 | SECRETARY APPOINTED RAMAN SOOD |
10/06/1710 June 2017 | DIRECTOR APPOINTED MR RAMAN SOOD |
10/06/1710 June 2017 | DIRECTOR APPOINTED SHIVANI SOOD |
10/06/1710 June 2017 | SECRETARY APPOINTED RAMAN SOOD |
10/06/1710 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL |
10/06/1710 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL |
10/06/1710 June 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES MCNEILL |
10/06/1710 June 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES MCNEILL |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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