Advanced company searchLink opens in new window

SOUL ON SOLE LIMITED

Company number 04468020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 24 June 2011
21 Jun 2011 AD01 Registered office address changed from 74a the Broadway High Street Chesham Buckinghamshire HP5 1EG on 21 June 2011
10 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AP01 Appointment of Mrs Janet Gillanders as a director
30 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Matthew Simpson Hunt on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Annabel Jane Hunt on 1 October 2009
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Aug 2009 363a Return made up to 24/06/09; full list of members
03 Aug 2009 288c Director and secretary's change of particulars / matthew hunt / 01/03/2009
03 Aug 2009 288c Director's change of particulars / annabel hunt / 01/03/2009
06 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Jun 2008 363a Return made up to 24/06/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Aug 2007 363a Return made up to 24/06/07; full list of members
21 May 2007 AA Total exemption small company accounts made up to 30 June 2006
01 Aug 2006 363a Return made up to 24/06/06; full list of members
10 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
08 Dec 2005 288c Secretary's particulars changed;director's particulars changed
08 Dec 2005 288c Director's particulars changed
02 Nov 2005 395 Particulars of mortgage/charge
28 Jun 2005 363s Return made up to 24/06/05; full list of members