SOAK DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Robert Andrew Dickson as a director on 2025-04-17

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Resolutions

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

26/09/2426 September 2024 Termination of appointment of Jacob John Hithersay as a director on 2024-09-15

View Document

28/08/2428 August 2024 Change of details for Finelight Media Group Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from Second Floor 2 Millennium Plain Norwich Norfolk NR2 1TF United Kingdom to 3 Colegate Street Norwich Norfolk NR3 1BN on 2024-08-15

View Document

12/03/2412 March 2024 Termination of appointment of Shaun Reginald Freeman as a director on 2024-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Appointment of Mr Andrew James Schofield as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of James John Havers as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Jacob John Hithersay as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mrs Victoria Annis Rose Gray as a director on 2023-11-29

View Document

29/11/2329 November 2023 Notification of Finelight Media Group Limited as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Robert Andrew Dickson as a director on 2023-11-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-04-01

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2022-01-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Emma May Gooderham as a director on 2021-10-19

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

09/07/219 July 2021 Cancellation of shares. Statement of capital on 2021-05-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS EMMA MAY GOODERHAM

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR SHAUN REGINALD FREEMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 7A BANK PLAIN NORWICH NORFOLK NR2 4SF

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN HITHERSAY / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES COLLISON / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HAVERS / 23/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN HITHERSAY / 23/11/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES COLLISON / 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES COLLISON / 19/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN HITHERSAY / 24/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HAVERS / 19/07/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN HITHERSAY / 08/04/2016

View Document

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN HITHERSAY / 07/01/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES COLLISON / 18/12/2012

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 75

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM ST. FRANCIS HOUSE 141-147 QUEENS ROAD NORWICH NORFOLK NR1 3PN UK

View Document

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GEORGE THOMSON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN HAVERS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COLLISON / 22/02/2010

View Document

10/03/0910 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information