SOAPERSTARS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-08-31 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Confirmation statement made on 2023-05-27 with no updates |
15/08/2315 August 2023 | Change of details for Mr Ian Routledge as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Change of details for Mr Derek James Petterson as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/11/214 November 2021 | Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 2021-11-04 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
24/05/2024 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK JAMES PETTERSON / 05/12/2018 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES PETTERSON / 05/12/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
09/10/179 October 2017 | PREVEXT FROM 31/05/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/174 July 2017 | DISS40 (DISS40(SOAD)) |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROUTLEDGE |
01/07/171 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES PETTERSON |
29/05/1729 May 2017 | REGISTERED OFFICE CHANGED ON 29/05/2017 FROM ROSEMARY HOUSE INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW SCOTLAND |
02/05/172 May 2017 | FIRST GAZETTE |
09/06/169 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/07/1510 July 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR IAN ROUTLEDGE |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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