SO IT GOES LTD

112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ, England
StatusACTIVE
Company No.10774944
CategoryPrivate Limited Company
Incorporated17 May 2017
Age7 years, 15 days
JurisdictionEngland Wales

SUMMARY

SO IT GOES LTD is an active private limited company with number 10774944. It was incorporated 7 years, 15 days ago, on 17 May 2017. The company address is 112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ, England.



Company Fillings

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Paul Lukasz Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lukasz Fletcher

Change date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lukasz Fletcher

Change date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lukasz Fletcher

Change date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lukasz Fletcher

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

New address: 112 Urmston Lane Stretford Manchester M32 9BQ

Old address: 79 Tib Street Manchester M4 1LS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hook

Termination date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Hook

Cessation date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr Paul Lukasz Fletcher

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hook

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Lukasz Fletcher

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Hook

Change date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

Old address: 112 Urmston Lane Stretford Manchester M32 9BQ England

New address: 79 Tib Street Manchester M4 1LS

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Paul Lukasz Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Mr Paul Lukasz Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: 112 Urmston Lane Stretford Manchester M32 9BQ

Old address: 019 Adamson House Towers Business Park, Wilmslow Road Didsbury, Manchester M20 2YY England

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Hook

Notification date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Lukasz Fletcher

Change date: 2018-03-22

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hook

Appointment date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHORLTON CHANGE CONSULTANTS LTD

25 OSWALD ROAD,MANCHESTER,M21 9NL

Number:09492281
Status:ACTIVE
Category:Private Limited Company

OAKLEYTECH LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:07667810
Status:ACTIVE
Category:Private Limited Company

ROKNEE ENVIRONMENTAL & CLEANING LIMITED

2/4 ASH LANE, RUSTINGTON,WEST SUSSEX,BN16 3BZ

Number:05404423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STONEBRIDGE PLANNING SERVICES LTD

NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:11293109
Status:ACTIVE
Category:Private Limited Company

TGEE CONSULTING LIMITED

OAKLANDS,BECCLES,NR34 8NF

Number:11429080
Status:ACTIVE
Category:Private Limited Company

THE RHEMA PROJECTS LIMITED

155 DALLOW ROAD,LUTON,LU1 1NS

Number:08277985
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