Advanced company searchLink opens in new window

SOANE LIMITED

Company number 03360853

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
16 Aug 2023 PSC04 Change of details for Mr Charles Patrick St John Lytle as a person with significant control on 16 August 2023
08 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
06 May 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 2.58
20 Apr 2021 AP01 Appointment of Arun Joshi as a director on 20 April 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3.16
15 Apr 2021 TM01 Termination of appointment of William Arthur Hobhouse as a director on 22 March 2021
13 Nov 2020 AD01 Registered office address changed from 50 Pimlico Road London SW1W 8LP to 253 Grays Inn Road London WC1X 8QT on 13 November 2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
10 Oct 2019 TM01 Termination of appointment of Christopher Ralph Hodsoll as a director on 9 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Charles Patrick St John Lytle on 9 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Charles Patrick St John Lytle on 30 April 2019
30 Apr 2019 CH03 Secretary's details changed for Charles Patrick St John Lytle on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Lucy Elizabeth Lytle on 30 April 2019
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 3.14
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017