SORA SERVICES LIMITED

3 Merchant Court 3 Merchant Court, Hebburn, NE31 2EX, Tyne And Wear, England
StatusACTIVE
Company No.07264720
CategoryPrivate Limited Company
Incorporated25 May 2010
Age14 years, 5 days
JurisdictionEngland Wales

SUMMARY

SORA SERVICES LIMITED is an active private limited company with number 07264720. It was incorporated 14 years, 5 days ago, on 25 May 2010. The company address is 3 Merchant Court 3 Merchant Court, Hebburn, NE31 2EX, Tyne And Wear, England.



Company Fillings

Confirmation statement with updates

Date: 27 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 142 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-16

Capital : 106 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Paul Gough

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England

New address: 3 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: 1 st. James Gate Newcastle upon Tyne NE1 4AD

New address: C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ

Change date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: C/O C/O Baker Tilly Tenon House Ferryboat Lane Sunderland SR5 3JN

New address: 1 St. James Gate Newcastle upon Tyne NE1 4AD

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-04-03

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: the Apex 2 Sheriffs Orchard Coventry CV1 3PP England

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL

Change date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Waugh

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Ian Tindle

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Imperial Business Centre Grange Road Darlington Co. Durham DL1 5NQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAR PROPERTY ENTERPRISES LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11094266
Status:ACTIVE
Category:Private Limited Company

FORUM COMPUTERS LINCOLN LIMITED

UNIT 18 GATEWAY PARK ROMAN WAY,LINCOLN,LN6 9UH

Number:07301932
Status:ACTIVE
Category:Private Limited Company

LAWSONITE LIMITED

TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:04622507
Status:LIQUIDATION
Category:Private Limited Company

MAF DESIGN LIMITED

1 HEMPSTALL,HERTFORDSHIRE,AL7 3LY

Number:05226335
Status:ACTIVE
Category:Private Limited Company

MARCOLE LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:04895847
Status:ACTIVE
Category:Private Limited Company

ORRELL PARK COFFEE LIMITED

52 HADDON AVENUE,LIVERPOOL,L9 3BS

Number:11129588
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