SOIMAK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-06-29 with updates

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Secretary's details changed for Mr Ismail Akanji Shobande on 2023-12-05

View Document

06/12/236 December 2023 Director's details changed for Mr Ismail Akanji Shobande on 2023-12-05

View Document

06/12/236 December 2023 Change of details for Mr Ismail Akanji Shobande as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/12/235 December 2023 Registered office address changed from My Office Club 67-71 Lewisham High Street Tower House Suit 105 London SE13 5JX England to 7 Maclure Road Northfleet Gravesend DA11 9FL on 2023-12-05

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Amended total exemption full accounts made up to 2017-06-30

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Registered office address changed from 12 Cygnet Gardens Northfleet Gravesend DA11 7DN England to My Office Club 67-71 Lewisham High Street Tower House Suit 105 London SE13 5JX on 2022-12-14

View Document

06/10/216 October 2021 Registered office address changed from 23/25 Arklow Road Arklow Road Unit 211, 2nd Floor, Astra House London SE14 6BY England to 12 Cygnet Gardens Northfleet Gravesend DA11 7DN on 2021-10-06

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL AKANJI SHOBANDE / 27/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ISMAIL AKANJI SHOBANDE / 05/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL AKANJI SHOBANDE / 27/09/2019

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/09/1911 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 23/25 ARKLOW ROAD UNIT 211, 2ND FLOOR ASTRA HOUSE LONDON SE14 6EB UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 114-126 WESTMOOR STREET LONDON SE7 8NQ UNITED KINGDOM

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM 23/25 ARKLOW ROAD ASTRA HOUSE LONDON SE14 6EB UNITED KINGDOM

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL AKANJI SHOBANDE

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ISMAIL AKANJI SHOBANDE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR QUDUS YAHAYA

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 11 KENDRICK COURT WOODS ROAD LONDON SE15 2SS ENGLAND

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 23/25 ARKLOW ROAD ASTRA HOUSE LONDON SE14 6EB

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR ISMAIL SHOBANDE

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MR QUDUS OLANREWAJU YAHAYA

View Document

24/07/1624 July 2016 SECRETARY APPOINTED MR ISMAIL AKANJI SHOBANDE

View Document

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

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O ISMAIL SHOBANDE 34 COMMERCIAL WAY LONDON LONDON SE15 5JQ UNITED KINGDOM

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL AKANJI SHOBANDE / 14/07/2012

View Document

14/07/1214 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1129 June 2011 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