SOAPSMITH LIMITED

Unit 2 Clockworks 656 Forest Road, London, E17 3ED
StatusACTIVE
Company No.07390622
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SOAPSMITH LIMITED is an active private limited company with number 07390622. It was incorporated 13 years, 7 months, 13 days ago, on 28 September 2010. The company address is Unit 2 Clockworks 656 Forest Road, London, E17 3ED.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-30

Psc name: Hutch Group Ltd

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-30

Capital : 12,175 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-06

Psc name: Ms Samantha Miranda Jameson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Miranda Jameson

Cessation date: 2018-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: David Morgan Bard

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Miranda Jameson

Notification date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: David Morgan Bard

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 6,818 GBP

Date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Morgan Bard

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-03

Capital : 5,000 GBP

Documents

View document PDF

Annual return company with made up date

Date: 13 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 4,900 GBP

Documents

View document PDF

Annual return company with made up date

Date: 25 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Old address: 12 Kensington House Richmond Drive Woodford Green Essex IG8 8RJ

Change date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD WOODWORKERS LIMITED

FAIRFAX HOUSE,BRADFORD,BD16 1PY

Number:09838724
Status:ACTIVE
Category:Private Limited Company

CRIDD DRIVERS LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10488182
Status:ACTIVE
Category:Private Limited Company

DELAXA ENGINEERING SERVICES LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09991519
Status:ACTIVE
Category:Private Limited Company

JOECAGE LIMITED

9 WETHERINGSETT,MILTON KEYNES,MK6 4AY

Number:10020447
Status:ACTIVE
Category:Private Limited Company

LEN TAYLOR BUILDERS LIMITED

UNIT G7, THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09401392
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 224 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007812
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source