POETIC SOUP LIMITED
Status | ACTIVE |
Company No. | 03539286 |
Category | Private Limited Company |
Incorporated | 02 Apr 1998 |
Age | 26 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
POETIC SOUP LIMITED is an active private limited company with number 03539286. It was incorporated 26 years, 2 months, 3 days ago, on 02 April 1998. The company address is 23 High Street, Pewsey, SN9 5AF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Change person director company with change date
Date: 20 Apr 2024
Action Date: 07 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Patrick Fawcett
Change date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Notification of a person with significant control
Date: 08 Jan 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-15
Psc name: Simon Fawcett
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-16
New address: 23 High Street Pewsey SN9 5AF
Old address: First Floor 17-19 Foley Street London W1W 6DW United Kingdom
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-14
Psc name: Martin Brammer
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Brammer
Termination date: 2020-12-14
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Simon Fawcett
Documents
Change account reference date company current shortened
Date: 16 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alia Brammer
Termination date: 2019-09-01
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alia Brammer
Termination date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Lbm Third Floor 32-33 Gosfield Street London W1W 6HL England
New address: First Floor 17-19 Foley Street London W1W 6DW
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Brammer
Change date: 2018-04-18
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-18
Officer name: Mr Martin Brammer
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
New address: Lbm Third Floor 32-33 Gosfield Street London W1W 6HL
Old address: 17 Montpelier Grove London NW5 2XD
Change date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change person director company with change date
Date: 04 Apr 2015
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr Martin Brammer
Documents
Change person secretary company with change date
Date: 04 Apr 2015
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-28
Officer name: Mrs Alia Brammer
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 28 Winscombe Street London N19 5DG
Change date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Resolution
Date: 30 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Oct 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Oct 2013
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alia Brammer
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alia Brammer
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Brammer
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: 13 Railey Mews London NW5 2PA
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs alia brammer
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jennifer gabbidon
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 17 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 09 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 09/06/00 from: 22A highgate west hill highgate london N6 6NP
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 15 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; full list of members
Documents
Legacy
Date: 07 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
53 CHANDOS GROVE,SALFORD,M5 5FJ
Number: | 08413988 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WILTON CLOSE,BLACKBURN,BB2 7FE
Number: | 10970100 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCHYRA HOUSE,PERTH,PH2 7LU
Number: | SC382066 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC560570 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,E13 0JY
Number: | 11579897 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BLOCKLEY ROAD,MIDDLESEX,HA0 3LT
Number: | 04224011 |
Status: | ACTIVE |
Category: | Private Limited Company |