West Byfleet
Surrey
KT14 6SD
Director Name | Mr Edoardo Cela |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | www.soxiety.com |
---|
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,198 |
Cash | £24,833 |
Current Liabilities | £16,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
30 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
17 April 2023 | Change of details for Mr Thomas Martin Kardos as a person with significant control on 2 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 2 April 2023 with updates (6 pages) |
17 April 2023 | Director's details changed for Mr Thomas Martin Kardos on 2 April 2023 (2 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
6 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
19 April 2021 | Change of details for Mr Edoardo Cela as a person with significant control on 29 March 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Thomas Martin Kardos on 29 March 2021 (2 pages) |
16 April 2021 | Change of details for Mr Thomas Martin Kardos as a person with significant control on 29 March 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Edoardo Cela on 29 March 2021 (2 pages) |
16 April 2021 | Change of details for Mr Edoardo Cela as a person with significant control on 29 March 2021 (2 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
29 October 2019 | Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page) |
9 April 2019 | Confirmation statement made on 2 April 2019 with updates (6 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 3 April 2018
|
3 May 2018 | Change of details for Mr Thomas Martin Kardos as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Thomas Martin Kardos on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Thomas Martin Kardos on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Redenomination of shares. Statement of capital 3 October 2012 (6 pages) |
21 February 2013 | Reduction of capital following redenomination. Statement of capital on 21 February 2013 (6 pages) |
21 February 2013 | Redenomination of shares. Statement of capital 3 October 2012 (6 pages) |
21 February 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 February 2013 | Reduction of capital following redenomination. Statement of capital on 21 February 2013 (6 pages) |
21 February 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 February 2013 | Redenomination of shares. Statement of capital 3 October 2012 (6 pages) |
20 February 2013 | Sub-division of shares on 3 October 2012 (5 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2013 | Sub-division of shares on 3 October 2012 (5 pages) |
20 February 2013 | Sub-division of shares on 3 October 2012 (5 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 3 October 2012
|
20 December 2012 | Appointment of Mr Edoardo Cela as a director (2 pages) |
20 December 2012 | Appointment of Mr Edoardo Cela as a director (2 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
26 November 2012 | Company name changed soxcorner.com LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Change of name notice (2 pages) |
26 November 2012 | Company name changed soxcorner.com LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Change of name notice (2 pages) |
27 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
27 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mr Thomas Martin Kardos on 2 April 2012 (2 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|