SOC3 LIMITED
Status | ACTIVE |
Company No. | 11316099 |
Category | Private Limited Company |
Incorporated | 18 Apr 2018 |
Age | 6 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
SOC3 LIMITED is an active private limited company with number 11316099. It was incorporated 6 years, 1 month, 16 days ago, on 18 April 2018. The company address is Wework Wework, London, EC2R 8EJ.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 04 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 04 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 07 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 07 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-31
Charge number: 113160990002
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 13 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 13 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 19 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113160990001
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ross Alexander Harvey Barnett
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr William Alexander Edward Gilbert
Documents
Notification of a person with significant control
Date: 30 Apr 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Fiser Group Limited
Notification date: 2019-10-01
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Resolution
Date: 26 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Oct 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 24 Oct 2019
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Colin Peter Webster
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Wework 1 Poultry London EC2R 8EJ
Change date: 2019-10-21
Old address: 15 Bunhill Row London EC1Y 8LP England
Documents
Resolution
Date: 15 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Oct 2019
Action Date: 05 Sep 2019
Category: Capital
Type: SH06
Date: 2019-09-05
Capital : 615 GBP
Documents
Capital return purchase own shares
Date: 14 Oct 2019
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 12 Oct 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Samuel Michael Cushing
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Jul 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-23
Psc name: Ross Alexander Harvey Barnett
Documents
Cessation of a person with significant control
Date: 24 Jul 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope Louise Bryant
Cessation date: 2019-05-23
Documents
Termination director company with name termination date
Date: 23 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Penelope Louise Bryant
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross Barnett
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Alexander Edward Gilbert
Appointment date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change account reference date company previous shortened
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2019
Action Date: 25 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-25
Charge number: 113160990001
Documents
Capital name of class of shares
Date: 06 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 900 GBP
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 900 GBP
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 900 GBP
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Some Companies
C/O ION,LONDON,EC4M 9AF
Number: | 08284259 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GRANVILLE,NEWCASTLE UPON TYNE,NE12 9LD
Number: | 10474267 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10052489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMPHRISS & BURGESS OPTOMETRISTS LTD
28A MILL STREET,BEDFORD,MK40 3HD
Number: | 08167344 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08060619 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFRAD LOGISTICS AND TRADING LIMITED
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 08489260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |