SOUL OF AFRICA YOUTH LEADERSHIP

Ghost Mail Ghost Mail, Kington, HR5 3DJ, Herefordshire, United Kingdom
StatusACTIVE
Company No.09734608
Category
Incorporated15 Aug 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUL OF AFRICA YOUTH LEADERSHIP is an active with number 09734608. It was incorporated 8 years, 9 months, 1 day ago, on 15 August 2015. The company address is Ghost Mail Ghost Mail, Kington, HR5 3DJ, Herefordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ransolina Efumi Georgiana Morgan

Change date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-02

Officer name: Dr Steve Gerard Knights

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Adeyinka Selena Richards

Termination date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: Ghost Mail 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Ms Marie-Rose Benjamin

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Norma Elaine Jalloh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa Adeyinka Selena Richards

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ransolina Efuml Georgiana Morgan

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Steve Gerrard Knights

Change date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Resil Jarrett

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Incorporation company

Date: 15 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMPOINT LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11488667
Status:ACTIVE
Category:Private Limited Company

CHANDLERS MOON LTD

1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11298538
Status:ACTIVE
Category:Private Limited Company

CHOOMANTRA LTD

201 BROOKLYN BUILDING,LONDON,SE10 8DA

Number:09423180
Status:ACTIVE
Category:Private Limited Company

LUNDIE ESTATES LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:11580381
Status:ACTIVE
Category:Private Limited Company

PRESTIGE IMMO INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11008727
Status:ACTIVE
Category:Private Limited Company

SMART GENERATION LIMITED

10 NORTHWOOD AVENUE,PURLEY,CR8 2EP

Number:09612293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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