Advanced company searchLink opens in new window

SOUL STREET PRODUCTIONS LTD

Company number 11109033

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)
13 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
14 May 2024 AA Total exemption full accounts made up to 31 October 2023
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
09 Jun 2023 PSC01 Notification of Jim Hollands as a person with significant control on 9 June 2023
09 Jun 2023 PSC04 Change of details for Mr Lewis Codling as a person with significant control on 9 June 2023
10 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
14 Dec 2021 CH01 Director's details changed for Mr Jim Hollands on 11 December 2021
13 Dec 2021 CH01 Director's details changed for Jim Hollands on 11 December 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
13 Jan 2021 PSC04 Change of details for Mr Lewis Codling as a person with significant control on 11 December 2020
13 Jan 2021 CH01 Director's details changed for Jim Hollands on 12 November 2020
07 Sep 2020 CH01 Director's details changed for Mr Lewis Codling on 7 September 2020
07 Sep 2020 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 7 September 2020
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 CS01 Confirmation statement made on 12 December 2019 with updates
07 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
06 Mar 2019 AP01 Appointment of Jim Hollands as a director on 6 March 2019
05 Mar 2019 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 5 March 2019
25 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with updates
13 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-13
  • GBP 100