SOIL BOOSTER LIMITED

Giggers Cottage Giggers Cottage, Giggers Cottage Giggers Cottage,, Aldington, TN25 7BU, Kent, United Kingdom
StatusACTIVE
Company No.07897435
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SOIL BOOSTER LIMITED is an active private limited company with number 07897435. It was incorporated 12 years, 4 months, 30 days ago, on 04 January 2012. The company address is Giggers Cottage Giggers Cottage, Giggers Cottage Giggers Cottage,, Aldington, TN25 7BU, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Tapp Cottage the Street Hastingleigh Ashford Kent TN25 5HU England

New address: Giggers Cottage Giggers Cottage, Giggers Gr,Een Lane Aldington Kent TN25 7BU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Tapp Cottage the Street Hastingleigh Ashford Kent TN25 5HU

Old address: Tapp Cottage the Street Hastingleigh Ashford Kent TN25 5HU England

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gayle Bryant

Change date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Tapp Cottage the Street Hastingleigh Ashford Kent TN25 5HU

Old address: 2 Hyham Hill Cottage Moorstock Lane Monks Horton Ashford Kent TN25 6EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 2 Hyham Hill Cottage Moorstock Lane Monks Horton Ashford Kent TN25 6EA England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 3 Sycamore Close Hythe Kent CT21 6PP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALHAM VILLAGE LIMITED

CRAFTWORK STUDIOS 1-3,LONDON,EC1Y 8NA

Number:05878442
Status:LIQUIDATION
Category:Private Limited Company

BLASTECH LIMITED

THE INNOVATION CENTRE,SHEFFIELD,S1 4DP

Number:04755214
Status:ACTIVE
Category:Private Limited Company

CHOCK PROFESSIONAL SERVICES LTD

THORNCROFT MANOR,LEATHERHEAD,KT22 8JB

Number:09043284
Status:ACTIVE
Category:Private Limited Company

GORDON MOON PROPERTIES LIMITED

KNOWSLEY HOUSE KNOWSLEY STREET,LANCASHIRE,BL1 2AH

Number:10183289
Status:ACTIVE
Category:Private Limited Company

H2R INC LIMITED

192 SUMNER ROAD,LONDON,SE15 6JL

Number:11798681
Status:ACTIVE
Category:Private Limited Company

SOSKO LTD

41A WORTLEY ROAD,CHRISTCHURCH,BH23 5DR

Number:07773413
Status:ACTIVE
Category:Private Limited Company

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