Advanced company searchLink opens in new window

SOULFRESH UK LIMITED

Company number 11212380

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with updates
22 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 22 January 2025
22 Jan 2025 CH01 Director's details changed for Mr Hsiao-Ti Lo on 20 January 2025
12 Dec 2024 AA Accounts for a small company made up to 30 June 2024
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
09 Dec 2023 AA Accounts for a small company made up to 30 June 2023
14 Sep 2023 MR01 Registration of charge 112123800001, created on 11 September 2023
24 Aug 2023 CH01 Director's details changed for Mr Hsiao-Ti Lo on 24 August 2023
24 Aug 2023 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 24 August 2023
12 Apr 2023 AA Accounts for a small company made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
23 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
22 Feb 2022 TM01 Termination of appointment of Dominic Jaimie Dalton as a director on 20 February 2022
08 Oct 2021 AA Accounts for a small company made up to 30 June 2021
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Hsiao-Ti Lo on 21 December 2020
17 Nov 2020 AA Accounts for a small company made up to 30 June 2020
30 Sep 2020 TM01 Termination of appointment of Jeffrey David Rubin as a director on 31 December 2019
29 Sep 2020 PSC08 Notification of a person with significant control statement
29 Sep 2020 PSC07 Cessation of Hsiao-Ti Lo as a person with significant control on 18 December 2019
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 30 June 2019
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 113.16
12 Jun 2018 SH02 Sub-division of shares on 26 April 2018