Brandoutlet LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Brandoutlet Limited |
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £27,039 | +4.59% |
Net Worth | £1,506,429 | +37.60% |
Liabilities | £1,929,101 | +33.82% |
Fixed Assets | £20,513 | -12.32% |
Trade Debtors | £135,886 | -36.94% |
Total assets | £2,355,354 | +37.77% |
Shareholder's funds | £1,506,429 | +37.60% |
Total liabilities | £1,929,101 | +33.82% |
SOMI LIMITED
SONASOFT SOLUTIONS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05295942 |
Record last updated | Tuesday, August 22, 2017 6:20:43 AM UTC |
Official Address | 4 Floor Suite 2 b Congress House Lyon Road Greenhill There are 3 companies registered at this street |
Postal Code | HA12EN |
Sector | Business and domestic software development |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 9, 2017 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Aug 9, 2017 | Resignation of 5 people: one Shareholder (25-50%) | |
Registry | Apr 6, 2016 | Five appointments: a man and 4 women | |
Registry | Apr 1, 2015 | Appointment of a man as Company Director and Director | |
Registry | Mar 24, 2014 | Change of registered office address | |
Registry | Feb 6, 2014 | Annual return | |
Financials | Oct 28, 2013 | Annual accounts | |
Registry | Feb 28, 2013 | Change of name certificate | |
Registry | Feb 28, 2013 | Company name change | |
Registry | Dec 8, 2012 | Annual return | |
Financials | Nov 8, 2012 | Annual accounts | |
Registry | Nov 28, 2011 | Annual return | |
Registry | Sep 21, 2011 | Return of allotment of shares | |
Financials | Sep 9, 2011 | Annual accounts | |
Financials | Dec 4, 2010 | Annual accounts 5295... | |
Registry | Nov 29, 2010 | Annual return | |
Registry | Sep 8, 2010 | Change of name certificate | |
Registry | Sep 8, 2010 | Notice of change of name nm01 - resolution | |
Registry | Sep 8, 2010 | Company name change | |
Financials | Feb 5, 2010 | Annual accounts | |
Registry | Nov 26, 2009 | Annual return | |
Registry | Nov 26, 2009 | Change of particulars for director | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Dec 1, 2008 | Annual return | |
Financials | Jan 29, 2008 | Annual accounts | |
Registry | Nov 27, 2007 | Annual return | |
Registry | Dec 13, 2006 | Annual return 5295... | |
Financials | Jul 11, 2006 | Annual accounts | |
Registry | Nov 30, 2005 | Annual return | |
Registry | Nov 17, 2005 | Change of accounting reference date | |
Registry | Feb 24, 2005 | Appointment of a director | |
Registry | Feb 24, 2005 | Appointment of a secretary | |
Registry | Feb 24, 2005 | Resignation of a director | |
Registry | Feb 24, 2005 | Resignation of a secretary | |
Registry | Feb 24, 2005 | Change in situation or address of registered office | |
Registry | Nov 24, 2004 | Four appointments: 2 men and 2 companies | |