SHADES OF SOUL LIMITED
Status | ACTIVE |
Company No. | 06888498 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
SHADES OF SOUL LIMITED is an active private limited company with number 06888498. It was incorporated 15 years, 1 month, 3 days ago, on 27 April 2009. The company address is 14 Buttermere 14 Buttermere, Rugby, CV21 1JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: Unit 5 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD
New address: 14 Buttermere Brownsover Rugby CV21 1JQ
Change date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
Old address: Grove House 551 London Road Isleworth Middlesex TW7 4DS
New address: Unit 5 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person secretary company with change date
Date: 08 May 2013
Action Date: 04 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-04
Officer name: Susan Philpott
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change account reference date company previous shortened
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
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: 17 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 27 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manmohan Singh Gujral
Change date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
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: 28 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manmohan Singh Gujral
Change date: 2010-04-27
Documents
Some Companies
170 PARK LANE,MANCHESTER,M45 7PX
Number: | 08883599 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TERRACE ROAD,CEREDIGION,SY23 1NG
Number: | 05770347 |
Status: | ACTIVE |
Category: | Private Limited Company |
K&M MCLOUGHLIN DECORATING SCHOOLS COMMUNITY INTEREST COMPANY
C/O SIMIA FARRA 10 WESTERN ROAD,ESSEX,RM1 3JT
Number: | 08947961 |
Status: | ACTIVE |
Category: | Community Interest Company |
32 CLISSOLD CRESCENT,LONDON,N16 9BE
Number: | 09504935 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,WEST YORKSHIRE,LS1 5AB
Number: | 00655518 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 TINTERN AVENUE,KINGSBURY,NW9 0RH
Number: | 07669449 |
Status: | ACTIVE |
Category: | Private Limited Company |