- Company Overview for SOULANDS STUDIOS LIMITED (11166533)
- Filing history for SOULANDS STUDIOS LIMITED (11166533)
- People for SOULANDS STUDIOS LIMITED (11166533)
- Registers for SOULANDS STUDIOS LIMITED (11166533)
- More for SOULANDS STUDIOS LIMITED (11166533)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | PSC04 | Change of details for Miss Christine Jillian Armstrong as a person with significant control on 4 April 2023 | |
06 Apr 2023 | PSC07 | Cessation of Mark Thomas Lynn as a person with significant control on 4 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Mark Thomas Lynn on 24 January 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
03 Feb 2021 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
02 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
26 Jul 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
16 Jul 2018 | PSC01 | Notification of Mark Thomas Lynn as a person with significant control on 31 March 2018 | |
16 Jul 2018 | PSC04 | Change of details for Miss Christine Jillian Armstrong as a person with significant control on 31 March 2018 | |
21 Feb 2018 | PSC04 | Change of details for Miss Christine Jillian Armstrong as a person with significant control on 26 January 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from Soulands Gate Soulby Dacre Penrith CA11 0JF United Kingdom to Soulands Gate Soulby Penrith CA11 0JF on 21 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mark Thomas Lynn on 26 January 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Miss Christine Jillian Armstrong on 26 January 2018 |