SOAPSMITH LIMITED
Status | ACTIVE |
Company No. | 07390622 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FAIRFAX HOUSE,BRADFORD,BD16 1PY
Number: | 09838724 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 WETHERINGSETT,MILTON KEYNES,MK6 4AY
Number: | 10020447 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |