About

Registered Number: 03350479
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: 9 Cambridge Street, London, SW1V 4PP

 

Based in London, Document Sos Ltd was setup in 1997, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNT, Angela Susan 26 June 2000 06 September 2000 1
LUARD, Sophie Mary 10 April 1997 26 June 2000 1
SCOTT THORBURN, Diana 31 January 2001 15 April 2019 1
THORBURN, Diana 01 February 2001 09 April 2007 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 22 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 07 August 2008
225 - Change of Accounting Reference Date 01 April 2008
225 - Change of Accounting Reference Date 27 February 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 February 2002
287 - Change in situation or address of Registered Office 20 June 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 07 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 02 August 1999
RESOLUTIONS - N/A 12 February 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.