SORA SERVICES LIMITED
Status | ACTIVE |
Company No. | 07264720 |
Category | Private Limited Company |
Incorporated | 25 May 2010 |
Age | 14 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jul 2019
Action Date: 17 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-17
Capital : 142 GBP
Documents
Capital variation of rights attached to shares
Date: 30 Jul 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jul 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
Capital allotment shares
Date: 23 Mar 2018
Action Date: 16 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-16
Capital : 106 GBP
Documents
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
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 May 2014
Action Date: 03 Apr 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-04-03
Documents
Capital name of class of shares
Date: 06 May 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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 |
TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 04622507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 HEMPSTALL,HERTFORDSHIRE,AL7 3LY
Number: | 05226335 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 04895847 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HADDON AVENUE,LIVERPOOL,L9 3BS
Number: | 11129588 |
Status: | ACTIVE |
Category: | Private Limited Company |