Advanced company searchLink opens in new window

SOUL PURPOSE LIMITED

Company number 09275212

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)
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 22 October 2017 with updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 446.5
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 414.5
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 398.59
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 346.0424
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 345.79
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 333.79
22 Dec 2017 CH01 Director's details changed for Mr Paul Andrew Gilligan on 20 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Paul Andrew Gilligan on 20 December 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Oct 2017 AD01 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 9 October 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off