- Company Overview for SOUL SHROPSHIRE LTD (10960838)
- Filing history for SOUL SHROPSHIRE LTD (10960838)
- People for SOUL SHROPSHIRE LTD (10960838)
- More for SOUL SHROPSHIRE LTD (10960838)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
05 Feb 2025 | PSC07 | Cessation of Gemma Whitfield as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC01 | Notification of Nicholas John Greaves as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC01 | Notification of Joe Trevor Gordon Hibberd as a person with significant control on 5 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Gemma Whitfield as a director on 5 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Joe Trevor Gordon Hibberd as a director on 5 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Nicholas John Greaves as a director on 5 February 2025 | |
04 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
25 Jan 2023 | AD01 | Registered office address changed from Unit B7 Leasows Court, Hortonwood West Queensway Telford Shropshire TF1 7AF England to Unit 3 22-24 High Street Newport Telford TF10 7AN on 25 January 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
26 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
25 Jun 2019 | PSC01 | Notification of Gemma Whitfield as a person with significant control on 18 June 2019 | |
25 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Sarah Elizabeth Duncan as a director on 18 June 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|