SOUL AND KEYS LIMITED
Status | ACTIVE |
Company No. | 08195825 |
Category | Private Limited Company |
Incorporated | 30 Aug 2012 |
Age | 11 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SOUL AND KEYS LIMITED is an active private limited company with number 08195825. It was incorporated 11 years, 7 months, 30 days ago, on 30 August 2012. The company address is 30 Millfield Road, York, YO23 1NQ, England.
Company Fillings
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vijay Solanki
Termination date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: The Steading Holtby Manor Stamford Bridge Road York YO19 5LL England
New address: 30 Millfield Road York YO23 1NQ
Change date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
New address: The Steading Holtby Manor Stamford Bridge Road York YO19 5LL
Old address: 202 Stockton Lane York YO31 1EY
Change date: 2017-09-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: Mr Stefan Laurence Callum Solanki
Documents
Gazette filings brought up to date
Date: 08 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Solanki Kishor Arron
Change date: 2013-09-23
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11342661 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 116 BALLARDS LANE,LONDON,N3 2DN
Number: | 03418940 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON COURT ESTATE,THAMES DITTON,KT7 0SP
Number: | 01112660 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TENDLEY AVENUE,HULL,HU3 5EB
Number: | 11712109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY,TOYS HILL,TN16 1QE
Number: | 07791126 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON MORGAN PROPERTIES LIMITED
4TH FLOOR,LONDON,W1G 9DQ
Number: | 09231904 |
Status: | ACTIVE |
Category: | Private Limited Company |