Advanced company searchLink opens in new window

SOHONET GROUP LIMITED

Company number 04842088

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)
04 Mar 2021 PSC02 Notification of Eudoros Bidco Limited as a person with significant control on 2 March 2021
04 Mar 2021 PSC07 Cessation of Fpe Capital Llp as a person with significant control on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Elizabeth Tanner as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Henry John William Ropner as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Llewellyn Richard Dodds John as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Robert Andrew Inglis Sweet as a director on 2 March 2021
12 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
21 Feb 2020 MR01 Registration of charge 048420880006, created on 17 February 2020
27 Jan 2020 MR01 Registration of charge 048420880005, created on 23 January 2020
07 Nov 2019 AD01 Registered office address changed from 5 Soho Street London W1D 3DG to 110 High Holborn London WC1V 6JS on 7 November 2019
01 Nov 2019 MR04 Satisfaction of charge 048420880002 in full
01 Nov 2019 MR01 Registration of charge 048420880004, created on 25 October 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2,609.565
18 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 MR01 Registration of charge 048420880003, created on 15 January 2019
18 Oct 2018 SH08 Change of share class name or designation
23 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2018
  • GBP 2,606.765
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 2,601.165
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 January 2018
  • GBP 2,601.17
22 Dec 2017 TM02 Termination of appointment of Rupert James Mussen as a secretary on 8 November 2017