SOMEONEWHO LIMITED

Nexus House Nexus House, Sidcup, DA14 5DA, Kent
StatusACTIVE
Company No.10199355
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

SOMEONEWHO LIMITED is an active private limited company with number 10199355. It was incorporated 8 years, 10 days ago, on 25 May 2016. The company address is Nexus House Nexus House, Sidcup, DA14 5DA, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Andrew Peter Saffron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 7,165.77 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Feb 2017

Action Date: 04 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 4,851.58 GBP

Date: 2016-08-04

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Feb 2017

Action Date: 20 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 4,000.00 GBP

Date: 2016-07-20

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Ms Julie Claire Nerney

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Mr Andrew Peter Saffron

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Mark Anderson

Change date: 2016-11-24

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2016-09-26

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-04

Capital : 4,851.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-20

Capital : 4,283.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Capital : 6,333.12 GBP

Date: 2016-08-05

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-18

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 FAIRDENE LTD

28 FAIRDENE ROAD,LONDON,CR5 1RA

Number:11938455
Status:ACTIVE
Category:Private Limited Company

DEVON DOORS LTD

SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR

Number:10172074
Status:ACTIVE
Category:Private Limited Company

GEORGINA ENERGY PLC

C/O BDO LLP,LONDON,EC1A 4AB

Number:11954589
Status:ACTIVE
Category:Public Limited Company

IMPERIAL CONSULTANTS UK LTD.

57 BOOTH ROAD,LONDON,NW9 5JS

Number:04436123
Status:ACTIVE
Category:Private Limited Company

MICAN MEDICAL SERVICES LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:07670146
Status:LIQUIDATION
Category:Private Limited Company

MOREY SMITH LIMITED

24 MARSHALSEA ROAD,,SE1 1HF

Number:03047066
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