SOOBEAUTIFUL LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

23/11/1223 November 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

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

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BENNETT / 20/06/2010

View Document

20/07/1020 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM
OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET
LONDON
W1B 3HH

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
285 PORTLAND ROAD, SOUTH NORWOOD
LONDON
LONDON
SE25 4QQ

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR KEVIN BENNENT

View Document

07/01/097 January 2009 DISS40 (DISS40(SOAD))

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY SAM ONIGBANJO

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BENNETT / 11/04/2008

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
UNIT 81, EUROLINK BUSINESS
CENTRE, 49 EFFRA ROAD
BRIXTON
LONDON SW2 1BZ

View Document

20/06/0620 June 2006 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