SOAR ENTERPRISES ONLINE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-07

View Document

20/04/2420 April 2024 Statement of affairs

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2024-04-20

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Appointment of Mrs Kate Foster as a director on 2024-01-02

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM SUITE 121 STEWARD BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF UNITED KINGDOM

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS DENISE SHEASBY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE FOSTER

View Document

10/06/1610 June 2016 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