SOSA DANCE LTD

Folly Cottage The Chase Folly Cottage The Chase, Dunmow, CM6 1LX, Essex, England
StatusACTIVE
Company No.08019774
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SOSA DANCE LTD is an active private limited company with number 08019774. It was incorporated 12 years, 3 months, 10 days ago, on 04 April 2012. The company address is Folly Cottage The Chase Folly Cottage The Chase, Dunmow, CM6 1LX, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mrs Katy Barrow

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mrs Katy Barrow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 4 Braithwaite Road Long Melford Sudbury Suffolk CO10 9FS England

New address: Folly Cottage the Chase Barnston Dunmow Essex CM6 1LX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2021

Action Date: 02 May 2021

Category: Address

Type: AD01

Change date: 2021-05-02

Old address: Flat 2, the Leather Bottle the Green Blackmore Ingatestone CM4 0RL England

New address: 4 Braithwaite Road Long Melford Sudbury Suffolk CO10 9FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Gannon

Termination date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Gannon

Appointment date: 2018-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 39 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL England

New address: Flat 2, the Leather Bottle the Green Blackmore Ingatestone CM4 0RL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 17 17 Barley Close Stratford-upon-Avon Warwickshire CV37 0EH England

New address: 39 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: 19 Broad Street Warwick CV34 4LT England

New address: 17 17 Barley Close Stratford-upon-Avon Warwickshire CV37 0EH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

Old address: 30 Saffron Crescent Sawbridgeworth Hertfordshire CM21 9FE

New address: 19 Broad Street Warwick CV34 4LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Mrs Katy Barrow

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mrs b's beauty LTD\certificate issued on 29/10/12

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2012

Action Date: 07 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-07

Officer name: Miss Katy Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2012

Action Date: 28 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-28

Old address: 156 Mawney Road Romford Essex RM7 7BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPDIRECT U.K. LIMITED

C/O LEGALINX LIMITED,LONDON,EC4A 1BR

Number:09096451
Status:ACTIVE
Category:Private Limited Company

AVENUE MOTORS LIMITED

31 DRY HILL ROAD,KENT,TN9 1LU

Number:01783685
Status:LIQUIDATION
Category:Private Limited Company

J&R MACLEOD PLUMBING & HEATING LTD.

53A SALTBURN,INVERGORDON,IV18 0JY

Number:SC375187
Status:ACTIVE
Category:Private Limited Company

POOLE BUILDERS LIMITED

H1 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:04840101
Status:ACTIVE
Category:Private Limited Company

T & J REAVELEY LIMITED

BLEZARD HOUSE,HARROGATE,HG2 7HS

Number:06445587
Status:ACTIVE
Category:Private Limited Company

TM ANDREW (HOLDINGS) LIMITED

KIRKTONFIELD INDUSTRIAL ESTATE KIRKTONFIELD ROAD,GLASGOW,G78 3NY

Number:SC516234
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