This company is commonly known as Soar Investments (c C) Ltd. The company was founded 20 years ago and was given the registration number 04977842. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | SOAR INVESTMENTS (C C) LTD |
---|---|---|
Company Number | : | 04977842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Heathside Close, Moor Park, Northwood, HA6 2EQ | Secretary | 26 November 2003 | Active |
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL | Director | 24 August 2018 | Active |
6 Heathside Close, Moor Park, Northwood, HA6 2EQ | Director | 26 November 2003 | Active |
6 Heathside Close, Moor Park, Northwood, HA6 2EQ | Director | 26 November 2003 | Active |
36 Carson Road, Barnet, EN4 9EN | Director | 08 August 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 November 2003 | Active |
6, Heathside Close, Northwood, England, HA6 2EQ | Director | 18 February 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 November 2003 | Active |
Soar Group Uk Ltd | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Azim Lalani | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Capital | Capital alter shares subdivision. | Download |
2022-04-20 | Capital | Capital alter shares subdivision. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Change account reference date company current extended. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-17 | Gazette | Gazette filings brought up to date. | Download |
2018-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.