DAUGHTER OF THE SOIL LIMITED
Status | ACTIVE |
Company No. | 09425291 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-31
Capital : 1 GBP
Documents
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
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
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
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
16 ST. JAMES'S STREET,LONDON,SW1A 1ER
Number: | 09907826 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GLOUCESTER DOCKS NORTH WAREHOUSE,GLOUCESTER,GL1 2EP
Number: | 10519427 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNBRASH,BRUTON,BA10 0NH
Number: | 07055544 |
Status: | ACTIVE |
Category: | Private Limited Company |