SODEXO SERVICES GROUP LIMITED

One One, London, WC1B 5HA
StatusACTIVE
Company No.02721707
CategoryPrivate Limited Company
Incorporated09 Jun 1992
Age31 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SODEXO SERVICES GROUP LIMITED is an active private limited company with number 02721707. It was incorporated 31 years, 11 months, 4 days ago, on 09 June 1992. The company address is One One, London, WC1B 5HA.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change corporate director company with change date

Date: 09 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sodexo Corporate Services (No.1) Limited

Change date: 2012-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sodexo Corporate Services (No 2) Limited

Change date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: Solar House Kings Way Stevenage Hertfordshire SG1 2UA

Change date: 2012-05-09

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2012

Category: Address

Type: AD02

Old address: The Merchant Centre New Street Square London EC4A 3BF England

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Aidan Joseph Connolly

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 05 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-01

Officer name: Sodexo Corporate Services (No 2) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 05 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-01

Officer name: Sodexo Corporate Services (No.1) Limited

Documents

View document PDF

Change sail address company

Date: 05 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sodexo corporate services (no.1) LIMITED

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip jansen

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sodexho services group LIMITED\certificate issued on 23/01/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/03

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/02

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gardner merchant services group LIMITED\certificate issued on 22/02/00

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF


Some Companies

COLLINS PROPERTY SERVICES (HOXTON) LIMITED

9 CARLTON ROAD,TUNBRIDGE WELLS,TN1 2JS

Number:11535931
Status:ACTIVE
Category:Private Limited Company

FIR TREE ACCOUNTING SERVICES LTD

5 JUPITER CLOSE,AYLESBURY,HP18 0ZZ

Number:08362473
Status:ACTIVE
Category:Private Limited Company

LITHIUM ARTS LIMITED

17 MARKET PLACE,WILTSHIRE,SN10 1BA

Number:05494369
Status:ACTIVE
Category:Private Limited Company

MILL STAINLESS STOCKHOLDERS LIMITED

MILL WORKS,WISBECH,PE13 3DE

Number:01401282
Status:ACTIVE
Category:Private Limited Company

PANAMINT PROPERTIES LIMITED

FIELD END,OXFORD,OX2 9AS

Number:05126108
Status:ACTIVE
Category:Private Limited Company

RICHARD CLOWES PROPERTY SEARCH & CONSULTANCY LTD

LIME PITTS FARM THREE GATES LANE,LEICESTER,LE7 9ER

Number:08522449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source