THE SOAP STORY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of receipts and payments to 2025-08-27

View Document

28/08/2528 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

20/12/2420 December 2024 Statement of receipts and payments to 2024-11-30

View Document

13/12/2313 December 2023 Registered office address changed from Units 5 - 7 1 Sloefield Drive Carrickfergus Co. Antrim BT38 8GX United Kingdom to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 2023-12-13

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Appointment of a liquidator

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-29

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR WILLIAM BANKS WARING

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR WILLIAM BANKS WARING

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR SIMON BANKS WARING

View Document

14/03/1714 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTERS

View Document

14/02/1714 February 2017 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