Advanced company searchLink opens in new window

SOIMAK LTD

Company number 07686618

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)
23 Feb 2024 AA Micro company accounts made up to 30 June 2023
06 Dec 2023 CH03 Secretary's details changed for Mr Ismail Akanji Shobande on 5 December 2023
06 Dec 2023 CH01 Director's details changed for Mr Ismail Akanji Shobande on 5 December 2023
06 Dec 2023 PSC04 Change of details for Mr Ismail Akanji Shobande as a person with significant control on 5 December 2023
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 AD01 Registered office address changed from My Office Club 67-71 Lewisham High Street Tower House Suit 105 London SE13 5JX England to 7 Maclure Road Northfleet Gravesend DA11 9FL on 5 December 2023
05 Dec 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AAMD Amended total exemption full accounts made up to 30 June 2017
02 Jan 2023 AA Micro company accounts made up to 30 June 2022
14 Dec 2022 AD01 Registered office address changed from 12 Cygnet Gardens Northfleet Gravesend DA11 7DN England to My Office Club 67-71 Lewisham High Street Tower House Suit 105 London SE13 5JX on 14 December 2022
02 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Oct 2021 AD01 Registered office address changed from 23/25 Arklow Road Arklow Road Unit 211, 2nd Floor, Astra House London SE14 6BY England to 12 Cygnet Gardens Northfleet Gravesend DA11 7DN on 6 October 2021
04 Sep 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Sep 2019 CH03 Secretary's details changed for Mr Ismail Akanji Shobande on 27 September 2019
27 Sep 2019 CH01 Director's details changed for Mr Ismail Akanji Shobande on 27 September 2019
27 Sep 2019 PSC04 Change of details for Mr Ismail Akanji Shobande as a person with significant control on 5 September 2019
12 Sep 2019 AA Micro company accounts made up to 30 June 2019
11 Sep 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
11 Sep 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates