SORGEM UK LTD

Brenchley House Brenchley House, Charing, TN27 0JW, Kent
StatusACTIVE
Company No.07333638
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edith Benezet

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Flath

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDO INVESTMENTS LIMITED

144 - 146 KING'S CROSS ROAD,LONDON,WC1X 9DU

Number:10527731
Status:ACTIVE
Category:Private Limited Company

CAPITAL CARE SOLUTIONS LTD

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

GAMIFICATION+ LTD

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

STOKES FINE WINES LIMITED

PAWLETT HOUSE,SOMERTON,TA11 7PS

Number:02145755
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