Advanced company searchLink opens in new window

SOAP DIGITAL LTD

Company number 12543603

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)
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
09 Mar 2023 PSC04 Change of details for Mr Adam Robert Davis as a person with significant control on 6 September 2022
09 Mar 2023 PSC04 Change of details for Mr Adam Robert Davis as a person with significant control on 24 September 2022
08 Mar 2023 CH01 Director's details changed for Mr Adam Robert Davis on 24 September 2022
08 Mar 2023 PSC04 Change of details for Mr Mark Erle Davis as a person with significant control on 6 September 2022
08 Mar 2023 CH01 Director's details changed for Mr Mark Erle Davis on 6 September 2022
08 Mar 2023 CH01 Director's details changed for Mr Adam Robert Davis on 6 September 2022
05 Oct 2022 AD01 Registered office address changed from 46 Glovers Court Preston Lancashire PR1 3LS England to 9 - 10 Cross Street Preston Lancashire PR1 3LT on 5 October 2022
30 Sep 2022 PSC04 Change of details for Mr Adam Davis as a person with significant control on 30 September 2022
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 MR04 Satisfaction of charge 125436030001 in full
21 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
16 Dec 2021 MR01 Registration of charge 125436030001, created on 14 December 2021
07 May 2021 AA Accounts for a dormant company made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 CH01 Director's details changed for Mr Markerle Erle Davis on 25 March 2021
23 Oct 2020 CH01 Director's details changed for Mr Markerle Davis on 22 October 2020
23 Oct 2020 PSC04 Change of details for Mr Markerle Davis as a person with significant control on 22 October 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 208
01 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted