SOAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

04/10/244 October 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

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

25/09/2325 September 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

15/02/2315 February 2023 Termination of appointment of Saman Khan as a director on 2023-02-14

View Document

13/12/2213 December 2022 Registered office address changed from 4 Yew Tree Farm Cappers Lane Betchton Sandbach CW11 4TD England to 6 Yew Tree Farm Cappers Lane Betchton Sandbach CW11 4TD on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG ENGLAND

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNIT 4, YEWTREE FARM NEWCASTLE ROAD BETCHTON SANDBACH CHESHIRE CW11 4TD ENGLAND

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY SALFORD M3 7BG ENGLAND

View Document

05/08/195 August 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SUMNER / 17/07/2019

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS SCOTT

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS SAMAN KHAN

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT CHARLES SUMNER

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information