SORIAHVIEW LIMITED

Suite 275, 17 Holywell Hill St Albans Suite 275 Suite 275, 17 Holywell Hill St Albans Suite 275, St Albans, AL1 1DT, Herts, England
StatusACTIVE
Company No.06154582
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

SORIAHVIEW LIMITED is an active private limited company with number 06154582. It was incorporated 17 years, 3 months, 30 days ago, on 12 March 2007. The company address is Suite 275, 17 Holywell Hill St Albans Suite 275 Suite 275, 17 Holywell Hill St Albans Suite 275, St Albans, AL1 1DT, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Suite 275, 17 Holywell Hill St Albans Suite 275 17 Holywell Hill St Albans Herts AL1 1DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: Suite 275 17 Holywell Hill St Albans Hertfordshire AL1 1DT

New address: 20-22 Wenlock Road Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fafowora

Termination date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Move registers to sail company

Date: 02 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Lilian Ndianefo

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Stephen Fafowora

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Stephen Fafowora

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen fafowora

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 32, maynard drive st albans hertfordshire AL1 2JR

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8-9 ST JAMES PARADE MANAGEMENT COMPANY LIMITED

BRAMFORD HOUSE, 23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:03885881
Status:ACTIVE
Category:Private Limited Company

BBP DEVELOPMENT FINANCE LTD

47 CHARLES STREET,LONDON,W1J 5EL

Number:09855716
Status:ACTIVE
Category:Private Limited Company

DIRE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11823250
Status:ACTIVE
Category:Private Limited Company
Number:CE004482
Status:ACTIVE
Category:Charitable Incorporated Organisation

RB WINDOWS KENT LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:09409663
Status:ACTIVE
Category:Private Limited Company

TARA SMITH GLOBAL LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:11156967
Status:ACTIVE
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