SORGEM UK LTD
Status | ACTIVE |
Company No. | 07333638 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
SORGEM UK LTD is an active private limited company with number 07333638. It was incorporated 13 years, 9 months ago, on 03 August 2010. The company address is Brenchley House Brenchley House, Charing, TN27 0JW, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Maria Raphaelle Anne Di Giovanni
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Raphaelle Anne Di Giovanni
Appointment date: 2021-09-10
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Edith Benezet
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Edith Benezet
Change date: 2018-08-03
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Edith Benezet
Change date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sorgem International Market Research
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Gazette filings brought up to date
Date: 13 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
New address: C/O Tenbury International Ltd Brenchley House School Road Charing Kent TN27 0JW
Old address: Tenbury, Brenchley Mews School Road Charing Ashford Kent TN27 0JW
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edith Benezet
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Flath
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change account reference date company current extended
Date: 29 Sep 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Some Companies
144 - 146 KING'S CROSS ROAD,LONDON,WC1X 9DU
Number: | 10527731 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MANOR STREET,CARDIFF,CF14 3PU
Number: | 08171423 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT CORNER RESIDENTS LIMITED
5 BARSTON ROAD,LONDON,SE27 9HE
Number: | 07790082 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GREENWAYS CRESCENT,SHOREHAM-BY-SEA,BN43 6HR
Number: | 03918987 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHES PROPERTY SERVICES LIMITED
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 11011899 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAWLETT HOUSE,SOMERTON,TA11 7PS
Number: | 02145755 |
Status: | ACTIVE |
Category: | Private Limited Company |