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)
27 Nov 2014 TM02 Termination of appointment of Thierry Paul Maurice Boue as a secretary on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Gail Susan Zauder as a director on 21 November 2014
27 Nov 2014 AP03 Appointment of Mr David Charles Geoffrey Foster as a secretary on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Marcia Dyann Kilgore as a director on 21 November 2014
27 Nov 2014 TM01 Termination of appointment of Thierry Paul Maurice Boue as a director on 21 November 2014
27 Nov 2014 MISC Sect 519
06 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
14 Feb 2014 CH01 Director's details changed for Annabel Clare Juliet Franks on 14 February 2014
10 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
10 Feb 2014 AP01 Appointment of Mr Andrew Richard Thompson as a director
10 Feb 2014 TM01 Termination of appointment of Benjamin Fletcher as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Mr Benjamin Phillip Fletcher on 29 May 2013
05 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Nov 2011 AP01 Appointment of Annabel Clare Juliet Franks as a director
28 Nov 2011 AP01 Appointment of Mr Benjamin Phillip Fletcher as a director
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
20 Sep 2011 AP01 Appointment of Gail Susan Zauder as a director
20 Sep 2011 TM01 Termination of appointment of Jonathan Mark Fairhurst as a director
09 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2011 SH10 Particulars of variation of rights attached to shares
09 Sep 2011 SH08 Change of share class name or designation
31 Aug 2011 CH01 Director's details changed for Marcia Dyann Kilgore on 31 August 2011