Based in Manchester, Soda Software Labs Ltd was established in 2013, it's status at Companies House is "Active". We don't currently know the number of employees at Soda Software Labs Ltd. The companies directors are listed as Allott, Christopher Ben Paul, Amin, Ahmed, Leach, Andrew William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLOTT, Christopher Ben Paul | 22 July 2015 | 08 March 2018 | 1 |
AMIN, Ahmed | 01 November 2016 | 29 March 2019 | 1 |
LEACH, Andrew William | 26 October 2017 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 19 November 2019 | |
AP01 - Appointment of director | 16 October 2019 | |
RESOLUTIONS - N/A | 11 September 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 07 November 2018 | |
SH01 - Return of Allotment of shares | 22 October 2018 | |
CH01 - Change of particulars for director | 03 September 2018 | |
CH01 - Change of particulars for director | 03 September 2018 | |
CH01 - Change of particulars for director | 03 September 2018 | |
TM01 - Termination of appointment of director | 08 March 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AD01 - Change of registered office address | 03 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
SH01 - Return of Allotment of shares | 22 November 2017 | |
SH01 - Return of Allotment of shares | 22 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 November 2017 | |
RESOLUTIONS - N/A | 08 November 2017 | |
RESOLUTIONS - N/A | 08 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
PSC07 - N/A | 07 November 2017 | |
PSC04 - N/A | 07 November 2017 | |
MR01 - N/A | 03 November 2017 | |
MR01 - N/A | 02 November 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
SH01 - Return of Allotment of shares | 25 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AA01 - Change of accounting reference date | 09 January 2017 | |
TM01 - Termination of appointment of director | 15 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AA - Annual Accounts | 01 October 2016 | |
AD01 - Change of registered office address | 27 June 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AAMD - Amended Accounts | 18 September 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
RP04 - N/A | 15 August 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
RP04 - N/A | 20 July 2015 | |
RESOLUTIONS - N/A | 15 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 July 2015 | |
SH01 - Return of Allotment of shares | 15 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
RESOLUTIONS - N/A | 02 July 2015 | |
RP04 - N/A | 26 June 2015 | |
AA01 - Change of accounting reference date | 14 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AD01 - Change of registered office address | 24 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CERTNM - Change of name certificate | 22 August 2013 | |
RESOLUTIONS - N/A | 08 August 2013 | |
SH01 - Return of Allotment of shares | 18 July 2013 | |
NEWINC - New incorporation documents | 08 January 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2017 | Outstanding |
N/A |
A registered charge | 26 October 2017 | Outstanding |
N/A |