SO IT GOES LTD
Status | ACTIVE |
Company No. | 10774944 |
Category | Private Limited Company |
Incorporated | 17 May 2017 |
Age | 7 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-22
Documents
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
Some Companies
CHORLTON CHANGE CONSULTANTS LTD
25 OSWALD ROAD,MANCHESTER,M21 9NL
Number: | 09492281 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OAKLANDS,BECCLES,NR34 8NF
Number: | 11429080 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 DALLOW ROAD,LUTON,LU1 1NS
Number: | 08277985 |
Status: | ACTIVE |
Category: | Private Limited Company |