SOZO MINISTRIES INTERNATIONAL

Dunwood Oaks Danes Road Dunwood Oaks Danes Road, Romsey, SO51 0GF, Hampshire, England
StatusACTIVE
Company No.05547814
Category
Incorporated26 Aug 2005
Age18 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOZO MINISTRIES INTERNATIONAL is an active with number 05547814. It was incorporated 18 years, 9 months, 6 days ago, on 26 August 2005. The company address is Dunwood Oaks Danes Road Dunwood Oaks Danes Road, Romsey, SO51 0GF, Hampshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Simon Anthony Badger

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Alan Spencer Daniel

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Mrs Marion Rhoda Daniel

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Janet Penberthy-Smith

Termination date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: Dunwood Oaks Danes Road Awbridge Romsey Hampshire SO51 0GF

Old address: Former Dunwood Manor Golf Club Danes Road Awbridge Romsey Hampshire SO51 0GF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: Sozo House Alma Road Romsey Hampshire SO51 8ED

New address: Former Dunwood Manor Golf Club Danes Road Awbridge Romsey Hampshire SO51 0GF

Change date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Sullivan

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marion Rhoda Daniel

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Rhonda Ann Sherlock

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Richard Henry Waylen Cary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/08/08

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Aug 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/08/06

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/10/06

Documents

View document PDF

Incorporation company

Date: 26 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIC TIME HOLDINGS LIMITED

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:06314867
Status:ACTIVE
Category:Private Limited Company

DESSUS PETROHOLDING LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09574567
Status:ACTIVE
Category:Private Limited Company
Number:RC000721
Status:ACTIVE
Category:Royal Charter Company

O. TURNER INSULATION LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:02540574
Status:LIQUIDATION
Category:Private Limited Company

THE LADIES LOUNGE LIMITED

29 FINLAS STREET,GLASGOW,G22 5DU

Number:SC608360
Status:ACTIVE
Category:Private Limited Company

THE PINES ROAD MANAGEMENT COMPANY LIMITED

106 BIRMINGHAM ROAD,BROMSGROVE,B61 0DF

Number:08179443
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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