SOAPS OF PROVENCE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Current accounting period shortened from 2024-01-03 to 2024-01-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-01-04 to 2024-01-03

View Document

04/01/244 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-01-05 to 2023-01-04

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Micro company accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

04/01/224 January 2022 Current accounting period shortened from 2021-01-05 to 2021-01-04

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/205 January 2020 Annual accounts for year ending 05 Jan 2020

View Accounts

02/01/202 January 2020 PREVSHO FROM 06/01/2019 TO 05/01/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

16/04/1916 April 2019 PREVEXT FROM 20/12/2018 TO 07/01/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/17

View Document

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

View Accounts

19/12/1819 December 2018 PREVSHO FROM 21/12/2017 TO 20/12/2017

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

21/09/1821 September 2018 PREVSHO FROM 22/12/2017 TO 21/12/2017

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

22/12/1722 December 2017 CURRSHO FROM 23/12/2016 TO 22/12/2016

View Document

20/12/1720 December 2017 Annual accounts for year ending 20 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

22/09/1722 September 2017 PREVSHO FROM 24/12/2016 TO 23/12/2016

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

23/12/1623 December 2016 PREVSHO FROM 25/12/2015 TO 24/12/2015

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LANGEVIN / 31/10/2015

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

10/11/1510 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 29 December 2012

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM MARTLET GATE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

07/11/137 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 December 2011

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

23/11/1123 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA ENGLAND

View Document

30/11/1030 November 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/07/1019 July 2010 CURRSHO FROM 31/12/2009 TO 28/02/2009

View Document

05/02/105 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LANGEVIN / 05/02/2010

View Document

09/06/099 June 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED CAROLINE LANGEVIN

View Document

27/10/0827 October 2008 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