Advanced company searchLink opens in new window

SOS WORLDWIDE LIMITED

Company number 10255409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AD01 Registered office address changed from 20 20 Farringdon Street London EC4 4AB England to 20 Farringdon Street London EC4A 4AB on 11 January 2024
06 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS England to 20 20 Farringdon Street London EC4 4AB on 1 April 2022
08 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Jul 2021 AD01 Registered office address changed from Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England to 22-25 Portman Close London W1H 6BS on 8 July 2021
15 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-27
25 May 2018 CONNOT Change of name notice
11 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC01 Notification of Richard Smith as a person with significant control on 28 June 2016
10 Jul 2017 AD01 Registered office address changed from Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England to Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB on 10 July 2017
10 Jul 2017 AD01 Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom to Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB on 10 July 2017
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted