NUTS ABOUT SOAP LIMITED

Company Documents

DateDescription
07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NNOCHIRI

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NNOCHIRI

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY COLLINS

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE DUPIRE

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FRANCIS

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR LEE FRANCIS

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR GEORGE NNOCHIRI

View Document

29/07/1329 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/133 April 2013 COMPANY RESTORED ON 03/04/2013

View Document

03/04/133 April 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE FRANCIS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR LEE FRANCIS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR TONY COLLINS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR TONY COLLINS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY COLLINS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

09/01/119 January 2011 DIRECTOR APPOINTED MRS ISABELLE DUPIRE

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company