Advanced company searchLink opens in new window

SOAR INVESTMENTS (C C) LTD

Company number 04977842

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)
18 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
21 Aug 2023 PSC01 Notification of Azim Lalani as a person with significant control on 21 August 2023
21 Aug 2023 PSC02 Notification of Soar Group Uk Ltd as a person with significant control on 21 August 2023
21 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 21 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 SH02 Sub-division of shares on 17 June 2022
20 Apr 2022 SH02 Sub-division of shares on 2 February 2022
19 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
18 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
07 May 2021 AA Total exemption full accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
11 Nov 2020 AD01 Registered office address changed from 62-64 High Road East Finchley London N2 9PN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 November 2020
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
28 Aug 2018 AP01 Appointment of Mr Omar Chagani as a director on 24 August 2018
06 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
22 Mar 2018 AA Total exemption full accounts made up to 30 November 2016
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2018 MR04 Satisfaction of charge 049778420006 in full
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates