Advanced company searchLink opens in new window

SOARO DEVELOPMENTS LTD

Company number 10855602

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Jan 2021 CS01 Confirmation statement made on 29 November 2019 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 AD01 Registered office address changed from 108 Tooting Bec Road Tooting Bec Road London SW17 8BQ England to 108 Tooting Bec Road London SW17 8BQ on 29 November 2019
28 Nov 2019 AD01 Registered office address changed from 108 Tootingbec London London SW17 8BQ United Kingdom to 108 Tooting Bec Road Tooting Bec Road London SW17 8BQ on 28 November 2019
27 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 108 Tooting Bec Road London SW17 8BQ England to 108 Tootingbec London London SW17 8BQ on 14 November 2019
13 Nov 2019 AD01 Registered office address changed from 258 Merton Road London SW18 5JL United Kingdom to 108 Tooting Bec Road London SW17 8BQ on 13 November 2019
06 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
20 Dec 2017 MR01 Registration of charge 108556020001, created on 20 December 2017
20 Dec 2017 MR01 Registration of charge 108556020002, created on 20 December 2017
08 Nov 2017 AP03 Appointment of Mrs Diana Marilyn Osman as a secretary on 8 November 2017
08 Nov 2017 AP01 Appointment of Mr Rizwan Osman as a director on 26 October 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2017 AP01 Appointment of Mr Siddique Osman as a director on 20 September 2017
10 Jul 2017 TM01 Termination of appointment of Michael Duke as a director on 7 July 2017
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 1