SOMETHING INC LIMITED

36 Lower Cookham Road, Maidenhead, SL6 8JU, England
StatusACTIVE
Company No.09643234
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 3 days
JurisdictionEngland Wales

SUMMARY

SOMETHING INC LIMITED is an active private limited company with number 09643234. It was incorporated 9 years, 3 days ago, on 17 June 2015. The company address is 36 Lower Cookham Road, Maidenhead, SL6 8JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

New address: 36 Lower Cookham Road Maidenhead SL6 8JU

Change date: 2023-10-30

Old address: 10 John Street London London WC1N 2EB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096432340003

Charge creation date: 2023-10-13

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 12.123405 GBP

Date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-13

Psc name: Nicholas Hoskin

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096432340002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-23

Charge number: 096432340002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Nicholas Hoskin

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Nicholas Hoskin

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Hoskin

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Andrew Bernard Hewitt

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Andrew Bernard Hewitt

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Peter Hoskin

Change date: 2022-06-06

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Pickard

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 096432340001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Peter Hoskin

Change date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mr Andrew Bernard Hewitt

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Mr Nicholas Peter Hoskin

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hoskin

Change date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hoskin

Change date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Date: 2018-05-17

Capital : 12 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2018

Action Date: 14 May 2018

Category: Capital

Type: SH02

Date: 2018-05-14

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: 2 Church Street 2 Church Street Burnham Slough SL1 7HZ England

New address: 10 John Street London London WC1N 2EB

Change date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Peter Hoskin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Bernard Hewitt

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Hoskin

Change date: 2016-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 62 Messina Avenue West Hampstead London NW6 4LE United Kingdom

Change date: 2016-06-01

New address: 2 Church Street 2 Church Street Burnham Slough SL1 7HZ

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD PORTSMOUTH LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:09914466
Status:ACTIVE
Category:Private Limited Company

DUCKMANTON MINIBUS HIRE LIMITED

THE GABLES,CHESTERFIELD,S42 5DG

Number:04148500
Status:ACTIVE
Category:Private Limited Company

MAZE COLLECTIONS LIMITED

47 HIGH STREET,BARNET,EN5 5UW

Number:07348511
Status:ACTIVE
Category:Private Limited Company

MIGHTY ACORN ANGLO-AMERICAN LIMITED

2ND FLOOR, TOLLBAR HOUSE TOLLBAR WAY,SOUTHAMPTON,SO30 2ZP

Number:04323312
Status:ACTIVE
Category:Private Limited Company

MIRICLE LIMITED

THE RED HOUSE,OXFORD,OX2 8AE

Number:08540337
Status:ACTIVE
Category:Private Limited Company

THE SENAD GROUP LIMITED

1 ST GEORGE'S VERNON GATE,DERBY,DE1 1UQ

Number:04613709
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