SOJOURN SOLUTIONS UK LIMITED

1 Market Place, Brackley, NN13 7AB, England
StatusACTIVE
Company No.09521469
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

SOJOURN SOLUTIONS UK LIMITED is an active private limited company with number 09521469. It was incorporated 9 years, 1 month, 17 days ago, on 01 April 2015. The company address is 1 Market Place, Brackley, NN13 7AB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: 1 Market Place Brackley NN13 7AB

Old address: 8 Market Square Buckingham MK18 1NJ United Kingdom

Change date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Helen Le Grange

Change date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 49 Greek Street London W1D 4EG United Kingdom

Change date: 2022-05-12

New address: 8 Market Square Buckingham MK18 1NJ

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-12

Officer name: Paul David Beare

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emily Elaine Bennett

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Helen Le Grange

Change date: 2022-04-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Bruce Vawter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Elaine Bennett

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Daniel Bruce Vawter

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England

Change date: 2019-07-10

New address: 49 Greek Street London W1D 4EG

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul David Beare

Appointment date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT

Old address: Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095214690001

Charge creation date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott James Brown

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Scott James Brown

Change date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mrs Rebecca Helen Le Grange

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom

New address: Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG

Change date: 2015-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B K REINFORCEMENT LIMITED

29 JULIANA CLOSE,EAST FINCHLEY,N2 0TJ

Number:10188164
Status:ACTIVE
Category:Private Limited Company

ELLAND LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08976063
Status:ACTIVE
Category:Private Limited Company

MARCIN SZOT TRANSPORT LTD

21 BLENHEIM WAY,WATTON,IP25 6XS

Number:11708478
Status:ACTIVE
Category:Private Limited Company

NEST MARKETING LIMITED

1 STATION CRESCENT,ASHFORD,TW15 3JJ

Number:06931056
Status:ACTIVE
Category:Private Limited Company

PRUDHOE ESTATES LLP

QUAYSIDE HOUSE,NEWCASTLE UPON TYNE,NE1 3DX

Number:OC396832
Status:ACTIVE
Category:Limited Liability Partnership

TAGSTREAM SERVICES LIMITED

DANSCO ASIATIC HOUSE,LONDON,NW10 2DA

Number:10484391
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