Advanced company searchLink opens in new window

SOYL LIMITED

Company number 05114353

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 Jan 2016 AD01 Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
05 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
31 Mar 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 CH01 Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013
30 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Sep 2013 CH01 Director's details changed for Kenneth Mark Aitchison on 5 September 2012
03 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
02 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012
20 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Jan 2012 AD01 Registered office address changed from Ground Floor 50 - 51 Russell Square London WC1B 4JA United Kingdom on 25 January 2012
04 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
08 Mar 2011 AA Full accounts made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
18 Mar 2010 AA Full accounts made up to 30 June 2009
28 Sep 2009 288c Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from red shute mill hermitage newbury berkshire RG18 9QU
07 Aug 2009 288b Appointment terminated secretary stewart parrington
07 Aug 2009 288b Appointment terminated director richard banks
07 Aug 2009 288a Secretary appointed rosalyn sharon mendelsohn
07 Aug 2009 288a Director appointed stephen wooldridge