Advanced company searchLink opens in new window

SOUL (LONDON) LIMITED

Company number 08408085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CC04 Statement of company's objects
15 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business re document approval / document terms / director and secretary authority / resolutions have effect 22/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2024 MR01 Registration of charge 084080850001, created on 27 March 2024
21 Mar 2024 AP01 Appointment of Michael Smuts Langford as a director on 21 March 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Oct 2023 CH01 Director's details changed for Giles Derek Lee on 1 September 2022
25 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jun 2023 RP04AP01 Second filing for the appointment of Giles Derek Lee as a director
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 AP03 Appointment of Michael Smuts Langford as a secretary on 1 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
24 Feb 2022 PSC07 Cessation of Shaun Michael Moran as a person with significant control on 14 October 2021
24 Feb 2022 PSC02 Notification of The Mission Marketing Holdings Limited as a person with significant control on 14 October 2021
24 Feb 2022 PSC07 Cessation of Michael Cullis as a person with significant control on 14 October 2021
24 Feb 2022 PSC07 Cessation of Ben Rachel as a person with significant control on 14 October 2021
10 Jan 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to The Old Sawmills Filleigh Barnstaple Devon EX32 0RN on 10 January 2022
27 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Oct 2021 AP01 Appointment of Mr Giles Lee as a director on 14 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/23