Advanced company searchLink opens in new window

SOANUA LIMITED

Company number 10765444

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 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 24.668656
28 Dec 2024 MA Memorandum and Articles of Association
28 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 24.668656
19 Dec 2024 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 19 December 2024
17 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 22.745579
17 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 26 November 2023
16 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 26 November 2024
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 22.677131
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 11.336
09 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/12/2024
09 Dec 2024 PSC07 Cessation of William Peter Coulton as a person with significant control on 12 June 2021
02 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 22.745579
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 22.643363
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2024 and 17/12/2024.
16 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/12/2024.
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 22.643363
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 22.617288
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 20.213122
14 Sep 2022 AD01 Registered office address changed from 2-4 Exmoor Street (Unit 19) London W10 6BD England to 2-4 Exmoor Street (Unit 23) London W10 6BD on 14 September 2022
07 Sep 2022 PSC04 Change of details for Mr William Coulton as a person with significant control on 7 September 2022