- Company Overview for SOULSCAPE CEREMONIES LTD (05676117)
- Filing history for SOULSCAPE CEREMONIES LTD (05676117)
- People for SOULSCAPE CEREMONIES LTD (05676117)
- More for SOULSCAPE CEREMONIES LTD (05676117)
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) |
---|---|---|---|
14 Nov 2024 | CERTNM |
Company name changed paul lowe associates LIMITED\certificate issued on 14/11/24
|
|
22 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 22 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Oct 2021 | CERTNM |
Company name changed developing world game-changers LTD\certificate issued on 19/10/21
|
|
14 Sep 2021 | AD01 | Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 14 September 2021 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Oct 2018 | TM01 | Termination of appointment of Lyn Maureen Smith as a director on 12 October 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from C/O Stephen Towne Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Manchester M35 9BG on 20 August 2018 | |
24 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Mar 2018 | AP01 | Appointment of Ms Lyn Maureen Smith as a director on 10 June 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates |