Advanced company searchLink opens in new window

SOAP & GLORY LIMITED

Company number 06436322

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)
02 Jun 2017 AA Full accounts made up to 31 August 2016
05 Jul 2016 TM01 Termination of appointment of Annabel Clare Juliet Franks as a director on 5 July 2016
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
07 Jun 2016 AA Full accounts made up to 31 August 2015
04 Jan 2016 AUD Auditor's resignation
09 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
08 Dec 2015 AUD Auditor's resignation
24 Nov 2015 AP01 Appointment of Ms Rosemary Frances Counsell as a director on 20 November 2015
13 Nov 2015 TM01 Termination of appointment of Marcus Simon Dench as a director on 3 November 2015
06 Oct 2015 AP03 Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015
05 Oct 2015 TM02 Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015
13 May 2015 CH01 Director's details changed for Mr Marc Simon Dench on 6 May 2015
11 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
26 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
29 Dec 2014 SH08 Change of share class name or designation
22 Dec 2014 AA Full accounts made up to 31 March 2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2014 TM01 Termination of appointment of Andrew Richard Thompson as a director on 24 November 2014
10 Dec 2014 MR05 All of the property or undertaking has been released from charge 2
08 Dec 2014 AD04 Register(s) moved to registered office address 1 Thane Road West Nottingham NG2 3AA
02 Dec 2014 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 1 Thane Road West Nottingham NG2 3AA on 2 December 2014
28 Nov 2014 AP01 Appointment of Mr Marcus Simon Dench as a director on 28 November 2014
28 Nov 2014 AP01 Appointment of Mr Ken Murphy as a director on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Joseph Hermanus Johannes De Raaij as a director on 21 November 2014
27 Nov 2014 TM02 Termination of appointment of Thierry Paul Maurice Boue as a secretary on 21 November 2014