Download leads from Nexok and grow your business. Find out more

Soupologie Limited

Documents

Total Documents85
Total Pages697

Filing History

18 October 2023Satisfaction of charge 080761110002 in full
5 October 2023Total exemption full accounts made up to 31 December 2022
2 March 2023Confirmation statement made on 2 March 2023 with updates
24 February 2023Total exemption full accounts made up to 31 May 2022
5 December 2022Registered office address changed from 20 Burgess Hill London NW2 2DA to Westwood Centre Calmore Industrial Estate 10 Nutwood Way Totton Southampton SO40 3SZ on 5 December 2022
5 December 2022Cessation of Amanda Argent as a person with significant control on 25 November 2022
5 December 2022Termination of appointment of Vijay Daswani as a director on 25 November 2022
5 December 2022Cessation of Stephen Argent as a person with significant control on 25 November 2022
5 December 2022Notification of Nourisher Food & Drinks Limited as a person with significant control on 25 November 2022
5 December 2022Appointment of Mr Simon Paul James-Ashburner as a director on 25 November 2022
5 December 2022Appointment of Peter John Felix as a director on 25 November 2022
5 December 2022Termination of appointment of Mark Christian David Swanwick as a director on 25 November 2022
28 November 2022Current accounting period shortened from 31 May 2023 to 31 December 2022
15 August 2022Confirmation statement made on 5 August 2022 with updates
10 August 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 5.422476
27 June 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 5.412851
11 February 2022Total exemption full accounts made up to 31 May 2021
5 August 2021Confirmation statement made on 5 August 2021 with updates
5 August 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.688732
6 June 2021Confirmation statement made on 21 May 2021 with updates
2 June 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4.638732
24 May 2021Total exemption full accounts made up to 31 May 2020
23 November 2020Satisfaction of charge 080761110001 in full
9 October 2020Appointment of Mr Vijay Daswani as a director on 2 October 2020
9 October 2020Appointment of Mr Mark Christian David Swanwick as a director on 2 October 2020
16 June 2020Termination of appointment of Diwaker Singh as a director on 2 June 2020
21 May 2020Confirmation statement made on 21 May 2020 with no updates
10 March 2020Amended total exemption full accounts made up to 31 May 2019
28 February 2020Unaudited abridged accounts made up to 31 May 2019
10 January 2020Appointment of Mr Diwaker Singh as a director on 1 January 2020
6 January 2020Termination of appointment of Nicholas Peter Thompsell as a director on 31 December 2019
24 July 2019All of the property or undertaking has been released from charge 080761110001
12 July 2019Registration of charge 080761110002, created on 8 July 2019
3 June 2019Confirmation statement made on 21 May 2019 with updates
28 February 2019Unaudited abridged accounts made up to 31 May 2018
20 January 2019Appointment of Mr Nicholas Peter Thompsell as a director on 11 January 2019
7 January 2019Statement of capital following an allotment of shares on 4 April 2018
  • GBP 4.356798
3 June 2018Confirmation statement made on 21 May 2018 with updates
3 June 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 3.980291
11 April 2018Memorandum and Articles of Association
25 February 2018Micro company accounts made up to 31 May 2017
1 June 2017Confirmation statement made on 21 May 2017 with updates
1 June 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 3.649895
1 June 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 3.649895
1 June 2017Confirmation statement made on 21 May 2017 with updates
1 June 2017Statement of capital following an allotment of shares on 11 December 2015
  • GBP 3.649895
1 June 2017Statement of capital following an allotment of shares on 11 December 2015
  • GBP 3.649895
26 February 2017Total exemption small company accounts made up to 31 May 2016
26 February 2017Total exemption small company accounts made up to 31 May 2016
21 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3.464895
21 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3.464895
27 February 2016Total exemption small company accounts made up to 31 May 2015
27 February 2016Total exemption small company accounts made up to 31 May 2015
18 June 2015Registration of charge 080761110001, created on 18 June 2015
18 June 2015Registration of charge 080761110001, created on 18 June 2015
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4.164
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4.164
15 February 2015Accounts for a dormant company made up to 31 May 2014
15 February 2015Accounts for a dormant company made up to 31 May 2014
23 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2.771914
23 January 2015Sub-division of shares on 4 December 2014
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div of shares 04/12/2014
23 January 2015Sub-division of shares on 4 December 2014
23 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2.771914
23 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2.771914
23 January 2015Change of share class name or designation
23 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 04/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
23 January 2015Change of share class name or designation
23 January 2015Sub-division of shares on 4 December 2014
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
13 January 2014Accounts for a dormant company made up to 31 May 2013
13 January 2014Accounts for a dormant company made up to 31 May 2013
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
1 December 2012Appointment of Mrs Amanda Argent as a director
1 December 2012Appointment of Mrs Amanda Argent as a director
1 December 2012Appointment of Mr Stephen Argent as a secretary
1 December 2012Appointment of Mr Stephen Argent as a director
1 December 2012Appointment of Mr Stephen Argent as a director
1 December 2012Appointment of Mr Stephen Argent as a secretary
24 May 2012Termination of appointment of Barbara Kahan as a director
24 May 2012Termination of appointment of Barbara Kahan as a director
21 May 2012Incorporation
21 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed