SO GROUNDED LTD
Status | ACTIVE |
Company No. | 10471520 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SO GROUNDED LTD is an active private limited company with number 10471520. It was incorporated 7 years, 6 months, 24 days ago, on 09 November 2016. The company address is 327 Blackstock Road, Sheffield, S14 1JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 28 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-28
Psc name: Mr Jak Robert Moore
Documents
Cessation of a person with significant control
Date: 14 Jun 2023
Action Date: 28 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daisy Mae Johnson
Cessation date: 2023-05-28
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Daisy Mae Johnson
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 22 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jak Robert Moore
Change date: 2022-05-22
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 22 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-22
Psc name: Miss Daisy Mae Johnson
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-28
Officer name: Mark Andrew Johnson
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2022
Action Date: 19 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-19
Old address: 44 Conalan Avenue Sheffield S17 4PG England
New address: 327 Blackstock Road Sheffield S14 1JA
Documents
Notification of a person with significant control
Date: 16 Jun 2022
Action Date: 22 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jak Robert Moore
Notification date: 2022-05-22
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 22 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jak Robert Moore
Appointment date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change account reference date company current extended
Date: 25 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Some Companies
JTC TRUSTEES (SUISSE) SARL,GENEVA,
Number: | SG000340 |
Status: | ACTIVE |
Category: | Scottish Partnership |
HEALTH CREATION PARTNERS LIMITED
STARBANK HOUSE, STARS LANE,AYLESBURY,HP17 8UL
Number: | 04385621 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRANDENBURG SUITE TANNER PLACE,LONDON,SE1 3PH
Number: | 07855282 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEDALE HOUSE,KING'S LYNN,PE33 9JN
Number: | 10268821 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MATHIESON FINANCIAL SERVICES LTD
OFFICE 2-3 THAINSTONE BUSINESS CENTRE,INVERURIE,AB51 5TB
Number: | SC449521 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 -19 CAVENDISH PLACE,LONDON,W1G 0DD
Number: | 10637962 |
Status: | ACTIVE |
Category: | Private Limited Company |