About

Registered Number: 04704716
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 92 Goodmayes Road, Goodmayes, Essex, IG3 9UU

 

Soods Legal Ltd was registered on 20 March 2003 with its registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at the business. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARKAR, Muhammad Khurshid Alam 30 September 2008 24 October 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR04 - N/A 20 August 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 28 June 2019
MR01 - N/A 28 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 April 2015
CERTNM - Change of name certificate 16 March 2015
CONNOT - N/A 16 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 March 2013
TM02 - Termination of appointment of secretary 23 August 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA01 - Change of accounting reference date 24 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 March 2010
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 31 July 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 May 2008
225 - Change of Accounting Reference Date 07 April 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363s - Annual Return 27 April 2007
363s - Annual Return 24 April 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
225 - Change of Accounting Reference Date 01 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Fully Satisfied

N/A

A registered charge 26 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.