SOZY LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 07/05/257 May 2025 | Confirmation statement made on 2024-12-14 with no updates |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 123 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR UNITED KINGDOM |
| 07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SARDAR |
| 04/06/184 June 2018 | DIRECTOR APPOINTED MR TAHA HUSSEIN |
| 04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHA HUSSEIN |
| 04/06/184 June 2018 | CESSATION OF MOHAMMED SARDAR AS A PSC |
| 09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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