SOUL CAPITAL PARTNER LIMITED
Status | ACTIVE |
Company No. | 09350085 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SOUL CAPITAL PARTNER LIMITED is an active private limited company with number 09350085. It was incorporated 9 years, 5 months, 24 days ago, on 11 December 2014. The company address is Suite 1b1 Argyle House Suite 1b1 Argyle House, Northwood Hills, HA6 1NW.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change person director company with change date
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Geraldine Giraud
Change date: 2022-12-10
Documents
Change to a person with significant control
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Geraldine Anne Giraud-Harrison
Change date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-09
Old address: 27 Old Gloucester Street London WC1N 3AX England
New address: Suite 1B1 Argyle House Northside, Joel Street Northwood Hills HA6 1NW
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Geraldine Giraud
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Ms Geraldine Anne Giraud-Harrison
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 130 Old Street London EC1V 9BD England
Change date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Geraldine Anne Giraud
Change date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-23
Officer name: Ms Geraldine Giraud
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-23
New address: 130 Old Street London EC1V 9BD
Old address: 207 Regent Street 3rd Floor London W1B 3HH England
Documents
Some Companies
BRIGHTON SEAFRONT HERITAGE TRUST LIMITED
201 KINGS ROAD ARCHES,EAST SUSSEX,BN1 1NB
Number: | 03609532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
78 CHAZEY ROAD,READING,RG4 7DU
Number: | 09009684 |
Status: | ACTIVE |
Category: | Private Limited Company |
HULL COMMUNITY AND VOLUNTARY SERVICES LTD.
THE STRAND,HULL,HU3 1XL
Number: | 01570120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 THE LIMBERLOST,WELWYN,AL6 9TS
Number: | 10519138 |
Status: | ACTIVE |
Category: | Community Interest Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 09814384 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTFIELD ROAD,IMMINGHAM,DN40 3DQ
Number: | 04545644 |
Status: | ACTIVE |
Category: | Private Limited Company |