Advanced company searchLink opens in new window

SOHO EVENTS COMPANY LIMITED

Company number 04481410

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)
18 Jul 2019 PSC04 Change of details for Mr Thomas James Shepherd as a person with significant control on 11 July 2019
18 Jul 2019 PSC04 Change of details for Daniel Neale Clark as a person with significant control on 11 July 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
26 Jun 2018 PSC04 Change of details for Mr Thomas James Shepherd as a person with significant control on 26 June 2018
26 Jun 2018 PSC04 Change of details for Daniel Neale Clark as a person with significant control on 26 June 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Thomas James Shepherd as a person with significant control on 10 July 2017
11 Jul 2017 PSC01 Notification of Daniel Neale Clark as a person with significant control on 10 July 2017
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
10 Aug 2015 AD02 Register inspection address has been changed from 10 Orange Street London WC2H 7DQ to 4 Whitchurch Parade 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jan 2015 AD01 Registered office address changed from Broadcast Engineering Centre Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JP to 6-10 Dunston Street London E8 4EB on 8 January 2015
29 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
29 Aug 2014 CH03 Secretary's details changed
28 Aug 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Broadcast Engineering Centre Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JP on 28 August 2014
16 Aug 2014 TM02 Termination of appointment of Patrick Neale as a secretary on 15 August 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 October 2013
  • GBP 3
28 Aug 2013 AP01 Appointment of Mr Thomas James Shepherd as a director