SOA CONSULTANTS LTD

Company Documents

DateDescription
29/10/2229 October 2022 Voluntary strike-off action has been suspended

View Document

29/10/2229 October 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Director's details changed for Mr Stephen Olusegun Alli on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Stephen Olusegun Alli as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 60 Windsor Avenue London SW19 2RR England to 133 Harrisons Wharf Purfleet RM19 1QX on 2021-11-08

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

11/05/2011 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 Registered office address changed from , 14 Swallows Court, Vickers Lane, Dartford, DA1 5FG, England to 133 Harrisons Wharf Purfleet RM19 1QX on 2017-08-18

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM
60 WINDSOR AVENUE
LONDON
SW19 2RR
ENGLAND

View Document

18/08/1718 August 2017 Registered office address changed from , 60 Windsor Avenue, London, SW19 2RR, England to 133 Harrisons Wharf Purfleet RM19 1QX on 2017-08-18

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 14 SWALLOWS COURT VICKERS LANE DARTFORD DA1 5FG ENGLAND

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM
60 WINDSOR AVENUE
LONDON
SW19 2RR
ENGLAND

View Document

18/08/1718 August 2017 Registered office address changed from , 60 Windsor Avenue, London, SW19 2RR, England to 133 Harrisons Wharf Purfleet RM19 1QX on 2017-08-18

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 COMPANY NAME CHANGED LEMUEL ET ZEPHANIAH CONSULTING LTD CERTIFICATE ISSUED ON 20/03/17

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 39 GLENVILLE GROVE DEPTFORD LONDON SE8 4BJ ENGLAND

View Document

15/03/1715 March 2017 Registered office address changed from , 39 Glenville Grove, Deptford, London, SE8 4BJ, England to 133 Harrisons Wharf Purfleet RM19 1QX on 2017-03-15

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLUSEGUN ALLI / 15/03/2017

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM FLAT 51 5 NEWPORT AVENUE LONDON E14 2EA ENGLAND

View Document

09/09/169 September 2016 Registered office address changed from , Flat 51 5 Newport Avenue, London, E14 2EA, England to 133 Harrisons Wharf Purfleet RM19 1QX on 2016-09-09

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLUSEGUN ALLI / 09/09/2016

View Document

07/07/167 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information