DAUGHTER OF THE SOIL LIMITED

36 Torque Close, Basingstoke, RG24 9YL, England
StatusACTIVE
Company No.09425291
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DAUGHTER OF THE SOIL LIMITED is an active private limited company with number 09425291. It was incorporated 9 years, 3 months, 24 days ago, on 05 February 2015. The company address is 36 Torque Close, Basingstoke, RG24 9YL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Elibariki Robert Magembe

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-08

Psc name: Mrs Maria Kaitamalya Magembe

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Kaitamalya Magembe

Change date: 2022-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Maria Magembe

Change date: 2022-04-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elibariki Robert Magembe

Change date: 2022-04-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mr Elibariki Robert Magembe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hellen Lawuo-Meena

Change date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mrs Helen Lawuo-Meena

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 36 Torque Close Basingstoke RG24 9YL

Old address: 107 Lowestoft Drive Slough SL1 6PB England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Castle Hill House Castle Hill 12 Castle Hill Road Windsor Berkshire SL4 1PD England

New address: 107 Lowestoft Drive Slough SL1 6PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Hellen Lawuo-Meena

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 100,100 GBP

Date: 2016-12-22

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hellen Lawuo-Meena

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-07-07

New date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Castle Hill House Castle Hill 12 Castle Hill Road Windsor Berkshire SL4 1PD

Old address: 54 Ruscombe Gardens Datchet Slough SL39BQ

Change date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Elibariki Robert Magembe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hellen Lawuo-Meena

Appointment date: 2015-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EISLER CAPITAL MANAGEMENT LTD

16 ST. JAMES'S STREET,LONDON,SW1A 1ER

Number:09907826
Status:ACTIVE
Category:Private Limited Company

JONES THE GARDENERS,LIMITED

BRYN HYFRYD, CILCAIN ROAD,MOLD,CH7 5NJ

Number:00419922
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW COLLECTION SERVICES LTD

57 OSBORNE ROAD,HORNCHURCH,RM11 1EX

Number:10723285
Status:ACTIVE
Category:Private Limited Company

NEXT STEP CARE MANAGEMENT LIMITED

2ND FLOOR KATHERINE HOUSE,POTTERS BAR,EN6 2JD

Number:03309968
Status:ACTIVE
Category:Private Limited Company

SSP ASSOCIATES LTD

GLOUCESTER DOCKS NORTH WAREHOUSE,GLOUCESTER,GL1 2EP

Number:10519427
Status:ACTIVE
Category:Private Limited Company

THE FIRST AID FAMILY LIMITED

CORNBRASH,BRUTON,BA10 0NH

Number:07055544
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