- Company Overview for SOAP FX LIMITED (09219437)
- Filing history for SOAP FX LIMITED (09219437)
- People for SOAP FX LIMITED (09219437)
- More for SOAP FX LIMITED (09219437)
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 |