SO & SO PROJECTS LIMITED

43 Gwendwr Rd Gwendwr Road, London, W14 9BG, England
StatusACTIVE
Company No.10960819
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

SO & SO PROJECTS LIMITED is an active private limited company with number 10960819. It was incorporated 6 years, 9 months, 6 days ago, on 13 September 2017. The company address is 43 Gwendwr Rd Gwendwr Road, London, W14 9BG, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

New address: 43 Gwendwr Rd Gwendwr Road London W14 9BG

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Ms Sarah Jane Berger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Old address: 43 Gwendwr Road London W14 9BG England

Change date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-30

Officer name: Ms Sarah Jane Berger

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Sarah Jane Berger

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: David John Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 11 Heatherdene Road West Kirby Wirral CH48 4EU United Kingdom

New address: 43 Gwendwr Road London W14 9BG

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Spencer

Termination date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr David John Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109608190001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: 11 Heatherdene Road West Kirby Wirral CH48 4EU

Change date: 2019-05-10

Old address: 17 Westbury Terrace London E7 8BY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-23

Charge number: 109608190001

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007162
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIGITAL COURTROOMS LIMITED

SUITE 4 POLES COPSE, POLES LANE,WINCHESTER,SO21 2DZ

Number:10238829
Status:ACTIVE
Category:Private Limited Company

EMOS HOLDINGS LIMITED

THE LENNOX,BASINGSTOKE,RG22 4AP

Number:05238318
Status:ACTIVE
Category:Private Limited Company

JAMES MARGETSON LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09473836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLERSON CROUCH LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11402141
Status:ACTIVE
Category:Private Limited Company
Number:CS002905
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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