SODA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM BRANSTON COURT, BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | NOTICE OF REMOVAL OF A FILING FROM THE COMPANY RECORD |
02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BEST / 18/11/2010 |
19/11/1019 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEVE BEST / 18/11/2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BEST / 29/03/2010 |
14/04/1014 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 522 THE GREENHOUSE GIBB STREET BIRMINGHAM B9 4AA |
16/05/0616 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: C/O BISSELL & BROWN, 1 LEGGE STREET, BIRMINGHAM WEST MIDLANDS B4 7EU |
08/04/058 April 2005 | COMPANY NAME CHANGED SODA DESIGNS LTD CERTIFICATE ISSUED ON 08/04/05 |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | DIRECTOR RESIGNED |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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