THE SOCK EXCHANGE (UK) LTD
Status | ACTIVE |
Company No. | 03967784 |
Category | Private Limited Company |
Incorporated | 07 Apr 2000 |
Age | 24 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE SOCK EXCHANGE (UK) LTD is an active private limited company with number 03967784. It was incorporated 24 years, 1 month, 28 days ago, on 07 April 2000. The company address is C/O Freedman Frankl & Taylor Reedham House C/O Freedman Frankl & Taylor Reedham House, Manchester, M3 2PJ.
Company Fillings
Change person director company with change date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mumtaz Ashraf
Change date: 2024-03-01
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mumtaz Ashraf
Change date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-19
Psc name: Mumtaz Ashraf
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-19
Psc name: Carla Manuela Pereira Castro
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Manuela Pereira Castro
Termination date: 2018-12-19
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr Mumtaz Ashraf
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Carla Manuela Pereira Castro
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-10
Officer name: Carla Manuela Pereira Castro
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ashraf
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carla Manuela Pereira Castro
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Ashraf
Change date: 2010-04-07
Documents
Change person secretary company with change date
Date: 15 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mumtaz Ashraf
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Ashraf
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 27/04/2009 from c/o freedman frankl and taylor reedham house 31 king street west manchester lancashire M3 2PJ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohammad asturaf
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mumtaz ashraf / 09/10/2007
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mohamed ashraf / 01/05/2007
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mohammad asturaf
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary mohammad ashraf logged form
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mumtaz ashraf
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mohamed ashraf
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mumtaz ashraf
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 CHANNEL CLOSE,BARRY,CF62 3EH
Number: | 05237672 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 07655958 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WESTMINSTER COLLEGE LIMITED
LONDON WESTMINSTER COLLEGE LIMITED,LONDON,NW9 0LR
Number: | 07644924 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BYNG ROAD,HERTFORDSHIRE,EN5 4NP
Number: | 04924288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PERSONNEL SUPPORT LIMITED
12 GENOTIN TERRACE,ENFIELD,EN1 2AF
Number: | 10594356 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WALK MANAGEMENT COMPANY (YORKS) LIMITED
11 WALMGATE,YORK,YO1 9TX
Number: | 09795299 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |