SOOTHINGSNAKE LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 PREVSHO FROM 30/06/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 CESSATION OF DAWN GREEN AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ELENA RIVERA

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN GREEN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS MARIA ELENA RIVERA

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 405 COGGESHALL ROAD BRAINTREE CM77 8AA UNITED KINGDOM

View Document

10/06/1910 June 2019 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