- Company Overview for SOARISING LTD (12532813)
- Filing history for SOARISING LTD (12532813)
- People for SOARISING LTD (12532813)
- More for SOARISING LTD (12532813)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2024 | AD01 | Registered office address changed from The Old Courthouse Orsett Road Grays Essex RM17 5DD United Kingdom to 34a Orsett Road Grays RM17 5EB on 22 March 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
24 Nov 2021 | PSC01 | Notification of Anthony Olufemi Ashaye as a person with significant control on 17 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Spirit of Afrika Rising Ltd as a person with significant control on 17 November 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to The Old Courthouse Orsett Road Grays Essex RM17 5DD on 20 August 2021 | |
22 Jul 2021 | PSC02 | Notification of Spirit of Afrika Rising Ltd as a person with significant control on 5 August 2020 | |
09 Feb 2021 | PSC07 | Cessation of Anthony Olufemi Ashaye as a person with significant control on 3 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | TM01 | Termination of appointment of Anthony Olufemi Ashaye as a director on 3 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Laide Gana as a director on 3 February 2021 | |
11 Aug 2020 | SH02 | Sub-division of shares on 23 June 2020 | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | TM01 | Termination of appointment of Adetayo Adebajo Ogunade as a director on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Peter Oladokun Olowe as a director on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Hafis Raji as a director on 4 August 2020 | |
04 Aug 2020 | PSC07 | Cessation of Spirit of Afrika Rising Ltd as a person with significant control on 4 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 4 August 2020 | |
28 Jul 2020 | SH02 | Sub-division of shares on 23 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates |