SOAPY PRODUCTIONS & EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Miss Sophie Metcalfe on 2023-02-14

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1930 May 2019 ALTER ARTICLES 30/04/2019

View Document

30/05/1930 May 2019 ARTICLES OF ASSOCIATION

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 102

View Document

09/05/199 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 21 ROBB STREET ROBB STREET POCKLINGTON YORK YO42 2FJ

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS SOPHIE METCALFE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

17/07/1517 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM LAURELS FARM MAIN STREET BARMBY MOOR YORK YO42 4EJ

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY HUDSON / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY HUDSON / 01/07/2014

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM HUDSONS LODGE HULL ROAD BARMBY MOOR YORK EAST RIDING OF YORKSHIRE YO42 4HR ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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