- Company Overview for SOUPOLOGIE LIMITED (08076111)
- Filing history for SOUPOLOGIE LIMITED (08076111)
- People for SOUPOLOGIE LIMITED (08076111)
- Charges for SOUPOLOGIE LIMITED (08076111)
- More for SOUPOLOGIE LIMITED (08076111)
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
|
|
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
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
|
|
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
|
|
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 |