SOAR BEYOND LIMITED
Status | ACTIVE |
Company No. | 06036850 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SOAR BEYOND LIMITED is an active private limited company with number 06036850. It was incorporated 17 years, 5 months, 17 days ago, on 22 December 2006. The company address is Ground Floor Marlborough House Ground Floor Marlborough House, London, N3 2SZ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wm Business Services Limited
Termination date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Shailen Guradhary Rao
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pratiba Rao
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Pratiba Rao
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Shailen Rao
Documents
Change corporate secretary company with change date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-10-01
Officer name: Wm Business Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ
Old address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
Change date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shailen Rao
Change date: 2017-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-21
Psc name: Mrs Pratiba Rao
Documents
Change corporate secretary company with change date
Date: 21 Dec 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-18
Officer name: Wm Business Services Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pratiba Rao
Change date: 2016-10-18
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shailen Rao
Change date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
New address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA
Old address: 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shailen Rao
Change date: 2013-12-16
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Pratiba Rao
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shailen Rao
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Pratiba Rao
Documents
Change corporate secretary company with change date
Date: 14 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Wm Business Services Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wm business services LIMITED / 30/09/2008
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 10@1=10 £ ic 90/100
Documents
Legacy
Date: 19 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 WALDEN TERRACE,HADDINGTON,EH41 4QP
Number: | SC395514 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 HALDANE ROAD,LONDON,E6 3JW
Number: | 07892111 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN SUITE, 2ND FLOOR AMBA HOUSE,HARROW,HA1 1BA
Number: | 09422622 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 08847936 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BURSOUGH STREET,ORMSKIRK,L39 2EY
Number: | 08822063 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY ALCHEMY GROUP LIMITED
13 REDWOOD,SALE,M33 5RD
Number: | 10322963 |
Status: | ACTIVE |
Category: | Private Limited Company |