Advanced company searchLink opens in new window

SOAMES OF CHELSEA LTD

Company number 09339928

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)
31 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from 68 Munster Road Teddington TW11 9LL England to 26 Old Church Street London SW3 5BY on 28 October 2022
28 Oct 2022 CERTNM Company name changed getrewardz LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 AD01 Registered office address changed from First Floor 24-25 New Bond Street Mayfair London W1S 2RR to 68 Munster Road Teddington TW11 9LL on 25 June 2018
07 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to First Floor 24-25 New Bond Street Mayfair London W1S 2RR on 21 December 2015
03 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 100