- Company Overview for SOH BRANDS HOLDINGS LIMITED (06303241)
- Filing history for SOH BRANDS HOLDINGS LIMITED (06303241)
- People for SOH BRANDS HOLDINGS LIMITED (06303241)
- Charges for SOH BRANDS HOLDINGS LIMITED (06303241)
- More for SOH BRANDS HOLDINGS LIMITED (06303241)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
10 Jul 2024 | PSC05 | Change of details for Monks Close Investments Limited as a person with significant control on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Marcus William Black on 7 June 2024 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
04 Jul 2023 | CERTNM |
Company name changed icb brands holdings LIMITED\certificate issued on 04/07/23
|
|
03 Jul 2023 | AD01 | Registered office address changed from Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England to 5-7 Montpellier Parade Harrogate HG1 2TJ on 3 July 2023 | |
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 27 June 2023
|
|
21 Nov 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
07 Jul 2022 | PSC05 | Change of details for Swallow Beck Investments Limited as a person with significant control on 5 July 2022 | |
07 Jul 2022 | PSC05 | Change of details for Monks Close Investments Limited as a person with significant control on 5 July 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Michael John Carthy on 28 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Marcus William Black on 28 January 2022 | |
02 Dec 2021 | AA | Group of companies' accounts made up to 28 February 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate North Yorkshire HG2 2PB to Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB on 14 September 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of Anna Catheryn Gausden as a secretary on 30 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
23 Nov 2020 | AA | Group of companies' accounts made up to 29 February 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
04 Dec 2019 | AA | Group of companies' accounts made up to 28 February 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Marcus William Black as a secretary on 16 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
16 Jul 2019 | AP03 | Appointment of Ms Anna Catheryn Gausden as a secretary on 16 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Marcus William Black as a person with significant control on 26 March 2019 |