Advanced company searchLink opens in new window

SOARISING LTD

Company number 12532813

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
22 Mar 2024 AD01 Registered office address changed from The Old Courthouse Orsett Road Grays Essex RM17 5DD United Kingdom to 34a Orsett Road Grays RM17 5EB on 22 March 2024
01 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
24 Nov 2021 PSC01 Notification of Anthony Olufemi Ashaye as a person with significant control on 17 November 2021
24 Nov 2021 PSC07 Cessation of Spirit of Afrika Rising Ltd as a person with significant control on 17 November 2021
20 Aug 2021 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to The Old Courthouse Orsett Road Grays Essex RM17 5DD on 20 August 2021
22 Jul 2021 PSC02 Notification of Spirit of Afrika Rising Ltd as a person with significant control on 5 August 2020
09 Feb 2021 PSC07 Cessation of Anthony Olufemi Ashaye as a person with significant control on 3 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Anthony Olufemi Ashaye as a director on 3 February 2021
09 Feb 2021 TM01 Termination of appointment of Laide Gana as a director on 3 February 2021
11 Aug 2020 SH02 Sub-division of shares on 23 June 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/06/2020
04 Aug 2020 TM01 Termination of appointment of Adetayo Adebajo Ogunade as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Peter Oladokun Olowe as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Hafis Raji as a director on 4 August 2020
04 Aug 2020 PSC07 Cessation of Spirit of Afrika Rising Ltd as a person with significant control on 4 August 2020
04 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 4 August 2020
28 Jul 2020 SH02 Sub-division of shares on 23 June 2020
27 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 949.09