Advanced company searchLink opens in new window

SOUPOLOGIE LIMITED

Company number 08076111

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)
03 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
18 Oct 2023 MR04 Satisfaction of charge 080761110002 in full
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Dec 2022 AP01 Appointment of Peter John Felix as a director on 25 November 2022
05 Dec 2022 PSC07 Cessation of Stephen Argent as a person with significant control on 25 November 2022
05 Dec 2022 PSC07 Cessation of Amanda Argent as a person with significant control on 25 November 2022
05 Dec 2022 PSC02 Notification of Nourisher Food & Drinks Limited as a person with significant control on 25 November 2022
05 Dec 2022 AD01 Registered office address changed from 20 Burgess Hill London NW2 2DA to Westwood Centre Calmore Industrial Estate 10 Nutwood Way Totton Southampton SO40 3SZ on 5 December 2022
05 Dec 2022 AP01 Appointment of Mr Simon Paul James-Ashburner as a director on 25 November 2022
05 Dec 2022 TM01 Termination of appointment of Vijay Daswani as a director on 25 November 2022
05 Dec 2022 TM01 Termination of appointment of Mark Christian David Swanwick as a director on 25 November 2022
28 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 5.422476
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 5.412851
11 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.688732
06 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.638732
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
23 Nov 2020 MR04 Satisfaction of charge 080761110001 in full
09 Oct 2020 AP01 Appointment of Mr Vijay Daswani as a director on 2 October 2020