SOFT SOLE LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MRS SARA NICOLA MARSHALL PAGE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MARSHALL PAGE

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARSHALL PAGE / 22/11/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
7 BOURNE COURT SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

26/11/1026 November 2010 14/11/10 NO CHANGES

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARSHALL PAGE / 01/11/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARSHALL PAGE / 01/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MARSHALL PAGE / 01/06/2010

View Document

06/01/106 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED
MAGIC DIRECTION LIMITED
CERTIFICATE ISSUED ON 17/01/06

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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