SOAMES OF CHELSEA LTD

26 Old Church Street, London, SW3 5BY, England
StatusACTIVE
Company No.09339928
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

SOAMES OF CHELSEA LTD is an active private limited company with number 09339928. It was incorporated 9 years, 5 months, 25 days ago, on 03 December 2014. The company address is 26 Old Church Street, London, SW3 5BY, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: 68 Munster Road Teddington TW11 9LL England

New address: 26 Old Church Street London SW3 5BY

Change date: 2022-10-28

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed getrewardz LIMITED\certificate issued on 28/10/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: 68 Munster Road Teddington TW11 9LL

Change date: 2018-06-25

Old address: First Floor 24-25 New Bond Street Mayfair London W1S 2RR

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD England

New address: First Floor 24-25 New Bond Street Mayfair London W1S 2RR

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABJ PROPERTIES (SKEGNESS) LIMITED

41 CHESTER STREET,FLINTSHIRE,CH6 5BL

Number:06498891
Status:ACTIVE
Category:Private Limited Company

BEAUTY ON DEMAND LIMITED

FLAT 7 MURCOTT COURT MURCOTT ROAD EAST,LEAMINGTON SPA,CV31 2JL

Number:11039147
Status:ACTIVE
Category:Private Limited Company

INTERPRO INVESTMENTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:04909303
Status:ACTIVE
Category:Private Limited Company

MARYLAND GREGORY LIMITED

76 GREGORY BOULEVARD,NOTTINGHAM,NG7 5JD

Number:11822057
Status:ACTIVE
Category:Private Limited Company

MOI GLOBAL LIMITED

WATERLOO HOUSE,WEYBRIDGE,KT13 8AR

Number:10745699
Status:ACTIVE
Category:Private Limited Company

RAPID AUTOBODY SOLUTIONS LTD

UNIT 30 WALTER NASH RD WEST,KIDDERMINSTER,DY11 7QY

Number:11093575
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