Sogim Ltd was registered on 29 May 2007 and has its registered office in Bromley, it has a status of "Active". There are 3 directors listed as Alimi-omidiora, Adurayemi, Alimi-omidiora, Sakirat Adefunke, Sogim for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALIMI-OMIDIORA, Adurayemi | 29 May 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALIMI-OMIDIORA, Sakirat Adefunke | 29 May 2007 | 22 April 2009 | 1 |
SOGIM | 29 May 2007 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 02 September 2020 | |
AD01 - Change of registered office address | 05 June 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 25 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AAMD - Amended Accounts | 24 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
MR04 - N/A | 23 October 2018 | |
CS01 - N/A | 29 May 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 08 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 13 September 2012 | |
MG01 - Particulars of a mortgage or charge | 13 September 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 05 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
TM02 - Termination of appointment of secretary | 04 August 2010 | |
AA01 - Change of accounting reference date | 18 June 2010 | |
AA - Annual Accounts | 17 February 2010 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
363a - Annual Return | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
NEWINC - New incorporation documents | 29 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 September 2012 | Outstanding |
N/A |
Legal charge | 10 September 2012 | Fully Satisfied |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Debenture | 30 September 2011 | Outstanding |
N/A |
Debenture | 30 September 2011 | Outstanding |
N/A |
Legal charge | 30 June 2009 | Fully Satisfied |
N/A |
Debenture | 22 June 2009 | Fully Satisfied |
N/A |