Advanced company searchLink opens in new window

FRIENDS IN SOGGY HOMES LIMITED

Company number 09690561

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
20 Aug 2024 PSC05 Change of details for Azukari Group Limited as a person with significant control on 20 August 2024
20 Aug 2024 PSC05 Change of details for Azukari Group Limited as a person with significant control on 8 July 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from 111 Walnip Lane Birstall Leicetser LE4 4GL England to 11 Wanlip Lane Birstall Leicester LE4 4GL on 19 July 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
26 Jul 2022 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 111 Walnip Lane Birstall Leicetser LE4 4GL England to 111 Walnip Lane Birstall Leicetser LE4 4GL on 15 March 2022
08 Mar 2022 AD01 Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT England to 111 Walnip Lane Birstall Leicetser LE4 4GL on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Ms Emma-Louise Elizabeth Redpath on 8 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Mr Christopher Paul Edwards on 18 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
02 Jul 2020 PSC05 Change of details for Azukari Group Limited as a person with significant control on 22 June 2020
13 Nov 2019 CH01 Director's details changed for Ms Emma-Louise Elizabeth Redpath on 11 November 2019
11 Nov 2019 AP01 Appointment of Ms Emma-Louise Elizabeth Redpath as a director on 11 November 2019
22 Oct 2019 CH01 Director's details changed for Mr Christopher Paul Edwards on 22 October 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with no updates