SOUK INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registration of charge 047096300008, created on 2025-09-01 |
03/09/253 September 2025 New | Registration of charge 047096300010, created on 2025-09-01 |
03/09/253 September 2025 New | Registration of charge 047096300009, created on 2025-09-01 |
03/09/253 September 2025 New | Registration of charge 047096300007, created on 2025-09-01 |
13/08/2513 August 2025 | Registration of charge 047096300006, created on 2025-08-11 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Certificate of change of name |
05/04/235 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
09/02/189 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/02/189 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047096300004 |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047096300003 |
08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047096300005 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | Registered office address changed from , 1a Shorts Gardens, London, WC2H 9AT to 12 Roseneath Road London SW11 6AH on 2017-10-16 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 1A SHORTS GARDENS LONDON WC2H 9AT |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
10/06/1610 June 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | FIRST GAZETTE |
22/07/1322 July 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
05/05/125 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADIA MAHDI / 25/03/2010 |
16/06/1016 June 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR MAHDI / 25/03/2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 122 SAINT PANCRAS WAY LONDON NW1 9NB |
26/04/1026 April 2010 | Registered office address changed from , 122 Saint Pancras Way, London, NW1 9NB on 2010-04-26 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 27 LITCHFIELD STREET LONDON WC2 H9NJ |
08/04/038 April 2003 | DIRECTOR RESIGNED |
08/04/038 April 2003 | SECRETARY RESIGNED |
08/04/038 April 2003 | |
07/04/037 April 2003 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
07/04/037 April 2003 | NEW DIRECTOR APPOINTED |
07/04/037 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/037 April 2003 | |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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