Cs 23707
Vannes Cedex
56037
Secretary Name | Hicham Youssefi |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Legal Services Manager |
Correspondence Address | 18 Avenue Paul Dupleix Vannes 56000 |
Director Name | Bernard Guy Le Turdu |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Development Manager |
Country of Residence | France |
Correspondence Address | 7 Allee Du Haut Du Moulin 56610 Arradon France |
Director Name | Loic Pilorget |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | La Gree Saint Nolff 56250 France |
Secretary Name | Loic Pilorget |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | CEO |
Correspondence Address | La Gree Saint Nolff 56250 France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | socomore.com |
---|
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Groupe Socomore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,667 |
Cash | £84,743 |
Current Liabilities | £227,119 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 July 2019 | Director's details changed for Frederic Lescure on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Frederic Lescure on 10 July 2019 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 July 2018 | Secretary's details changed for Hicham Youssefi on 1 October 2017 (1 page) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Bernard Guy Le Turdu on 28 July 2014 (2 pages) |
21 July 2016 | Director's details changed for Bernard Guy Le Turdu on 28 July 2014 (2 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 July 2015 | Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page) |
15 July 2015 | Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page) |
15 July 2015 | Secretary's details changed for Hicham Youssefi on 1 December 2014 (1 page) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 July 2014 | Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for M Hicham Youssefi on 1 July 2014 (1 page) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
1 May 2012 | Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Socomore Ltd Tower Bridge House St Katharine's Way London E1W 1DD England on 1 May 2012 (1 page) |
11 January 2012 | Registered office address changed from 6 Merlewood Bracknell Berkshire RG12 9PA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 6 Merlewood Bracknell Berkshire RG12 9PA on 11 January 2012 (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Frederic Lescure on 11 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Frederic Lescure on 11 July 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 October 2009 | Appointment of Bernard Guy Le Turdu as a director (2 pages) |
14 October 2009 | Appointment of Bernard Guy Le Turdu as a director (2 pages) |
30 September 2009 | Secretary appointed m hicham youssefi (1 page) |
30 September 2009 | Secretary appointed m hicham youssefi (1 page) |
22 September 2009 | Appointment terminated director loic pilorget (1 page) |
22 September 2009 | Appointment terminated secretary loic pilorget (1 page) |
22 September 2009 | Appointment terminated secretary loic pilorget (1 page) |
22 September 2009 | Appointment terminated director loic pilorget (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 December 2008 | Company name changed socomor LIMITED\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed socomor LIMITED\certificate issued on 22/12/08 (2 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 September 2004 | Return made up to 11/07/04; full list of members (8 pages) |
23 September 2004 | Return made up to 11/07/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 August 2001 | Return made up to 11/07/01; full list of members
|
6 August 2001 | Return made up to 11/07/01; full list of members
|
10 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
10 November 2000 | Ad 11/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 November 2000 | Ad 11/07/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
11 July 2000 | Incorporation (17 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Incorporation (17 pages) |