SOSBAN LTD
Status | ACTIVE |
Company No. | 07575807 |
Category | Private Limited Company |
Incorporated | 23 Mar 2011 |
Age | 13 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SOSBAN LTD is an active private limited company with number 07575807. It was incorporated 13 years, 2 months, 9 days ago, on 23 March 2011. The company address is Ty Gwyn Station Road Ty Gwyn Station Road, Carmarthen, SA32 7LQ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nina Elizabeth Williams
Appointment date: 2023-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-20
Psc name: Nina Elizabeth Williams
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: William Robert Williams
Documents
Cessation of a person with significant control
Date: 03 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Robert Williams
Cessation date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
New address: Ty Gwyn Station Road Nantgaredig Carmarthen SA32 7LQ
Old address: Clybon Station Road Nantgaredig Carmarthen SA32 7LQ Wales
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-02
New address: Clybon Station Road Nantgaredig Carmarthen SA32 7LQ
Old address: 64 Walter Road Swansea SA1 4PT Wales
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts amended with accounts type micro entity
Date: 04 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: 64 Water Road Walter Road Swansea SA1 4PT Wales
New address: 64 Walter Road Swansea SA1 4PT
Change date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: Anchor Point North Dock Llanelli Dyfed SA15 2LF
Change date: 2021-07-09
New address: 64 Water Road Walter Road Swansea SA1 4PT
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 14 Feb 2021
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wright
Termination date: 2015-02-28
Documents
Termination director company with name termination date
Date: 14 Feb 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dwayne John Peel
Termination date: 2020-04-01
Documents
Termination secretary company with name termination date
Date: 14 Feb 2021
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-15
Officer name: Eurig Williams
Documents
Termination director company with name termination date
Date: 14 Feb 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Stephen Michael Jones
Documents
Cessation of a person with significant control
Date: 14 Feb 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dwayne John Peel
Cessation date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 14 Feb 2021
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Michael Jones
Cessation date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Ian Michael Wood
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Sian Helen Rees
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Old address: 3-5 Goring Road Llanelli SA15 3HF
New address: Anchor Point North Dock Llanelli Dyfed SA15 2LF
Change date: 2015-01-08
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mcdernid
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Mcdernid
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dwayne John Peel
Change date: 2012-09-01
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sian Helen Rees
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Wood
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Michael Jones
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Legacy
Date: 13 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
87 CULFOR ROAD,SWANSEA,SA4 6UA
Number: | 06829200 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD COURT MEWS,LONDON,N14 6JS
Number: | 07945353 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESHORE HOUSE (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED
HILLSDON HOUSE,SIDMOUTH,EX10 8LD
Number: | 01202504 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIE KIDS INTERNATIONAL LIMITED
4TH FLOOR,LONDON,WC2B 6XF
Number: | 04395436 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A SANDYGATE ROAD,SHEFFIELD,S10 5NG
Number: | 07170522 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HINDLEY CLOSE,ASHTON-UNDER-LYNE,OL7 0EE
Number: | 11474692 |
Status: | ACTIVE |
Category: | Private Limited Company |