HELLO SODA LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Change of details for Soda Software Labs Limited as a person with significant control on 2021-07-15

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS O'CONNOR BLAKE / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RHIAN HUGHES / 31/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLOTT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 12TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SODA SOFTWARE LABS LIMITED

View Document

22/11/1722 November 2017 CESSATION OF JAMES DOUGLAS O'CONNOR BLAKE AS A PSC

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS RHIAN HUGHES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097265960002

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097265960001

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS O'CONNOR BLAKE / 09/02/2017

View Document

16/08/1716 August 2017 CESSATION OF CHRISTOPHER PAUL BEN ALLOTT AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF WILLIAM MARK ELLIS AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

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

View Accounts

11/08/1511 August 2015 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