SOABAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Joanne Elizabeth Achurch as a person with significant control on 2016-08-06

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/03/233 March 2023 Registration of charge 065466340004, created on 2023-02-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

08/04/198 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 90

View Document

03/11/173 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 90

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 90

View Document

29/10/1529 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GALLAGHER / 27/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH ACHURCH / 27/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES ACHURCH / 27/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH ACHURCH / 27/03/2014

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1319 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/11/1319 November 2013 SAIL ADDRESS CREATED

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SESSIONS

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065466340002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH ACHURCH / 27/07/2010

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES ACHURCH / 27/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUBERT SESSIONS / 27/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH ACHURCH / 27/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GALLAGHER / 27/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR ROBERT ANDREW GALLAGHER

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ACHURCH / 01/05/2008

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR WENDY GARDNER

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MICHAEL HUBERT SESSIONS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOANNE ELIZABETH ACHURCH

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 COMPANY NAME CHANGED RAGDALE LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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