Advanced company searchLink opens in new window

THE SOHO AGENCY LIMITED

Company number 03226762

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)
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 TM01 Termination of appointment of Edward Whitley as a director
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Julian Mark Alexander on 16 July 2010
28 Jul 2010 CH01 Director's details changed for Araminta Mary Whitley on 16 July 2010
28 Jul 2010 CH01 Director's details changed for Mrs Philippa Jean Milnes-Smith on 16 July 2010
28 Jul 2010 CH01 Director's details changed for Mark Haselden Lucas on 16 July 2010
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 SH03 Purchase of own shares.
04 Mar 2010 SH19 Statement of capital on 4 March 2010
  • GBP 730.00
04 Mar 2010 SH20 Statement by directors
04 Mar 2010 CAP-SS Solvency statement dated 23/02/10
04 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem account to nil 23/02/2010
30 Jul 2009 363a Return made up to 16/07/09; full list of members
02 Jul 2009 AA Accounts for a small company made up to 31 December 2008
22 May 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Dec 2008 169 Gbp ic 750/749.8\12/12/08\gbp sr 2000@0.0001=0.2\
30 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares