Advanced company searchLink opens in new window

SOAP FX LIMITED

Company number 09219437

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)
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2024 CS01 Confirmation statement made on 15 September 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
24 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
17 Sep 2019 PSC04 Change of details for Mr Stephen James Sullivan as a person with significant control on 1 November 2018
17 Sep 2019 CH01 Director's details changed for Mr Stephen James Sullivan on 1 November 2018
17 Sep 2019 PSC04 Change of details for Mr Stephen James Sullivan as a person with significant control on 1 November 2018
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Feb 2019 CH01 Director's details changed for Mr Stephen James Sullivan on 1 November 2018
13 Feb 2019 TM01 Termination of appointment of Daniel Hoare as a director on 7 February 2019
03 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 May 2018 AD01 Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 24 May 2018
11 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
28 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued