Advanced company searchLink opens in new window

S.L. SOANES & COMPANY LIMITED

Company number 01091677

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
06 Jun 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
23 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
25 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
22 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 Apr 2015 AP03 Appointment of Andrew Sidney Miller as a secretary on 15 April 2015
29 Apr 2015 TM02 Termination of appointment of Lilian Florence Miller as a secretary on 15 April 2015
29 Apr 2015 TM01 Termination of appointment of Lilian Florence Miller as a director on 15 April 2015
29 Apr 2015 AD01 Registered office address changed from The Cavalier 83 Trafalgar Rd, London SE10 9TG to The Cavalier 83 Trafalgar Road Greenwich London SE10 9TS on 29 April 2015
10 Apr 2015 AA Total exemption full accounts made up to 31 January 2015
29 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
19 Mar 2014 AA Total exemption full accounts made up to 31 January 2014