SOC3 LIMITED

Wework Wework, London, EC2R 8EJ
StatusACTIVE
Company No.11316099
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113160990001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Oct 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-05

Capital : 615 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 900 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHELION EFX TRADING LIMITED

C/O ION,LONDON,EC4M 9AF

Number:08284259
Status:ACTIVE
Category:Private Limited Company

ARMOUR INTERNATIONAL LTD

72 GRANVILLE,NEWCASTLE UPON TYNE,NE12 9LD

Number:10474267
Status:ACTIVE
Category:Private Limited Company

FOUNDATION SURVEYORS LIMITED

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

ROHAN JELF LTD

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

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