Advanced company searchLink opens in new window

SOH LIMITED

Company number 06445688

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)
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,771.31
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
21 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,771.31
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2012
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,771.31
11 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Feb 2013 AP03 Appointment of Mr Keith Warren as a secretary
08 Feb 2013 TM01 Termination of appointment of Gary Dawson as a director
08 Feb 2013 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary
08 Feb 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
27 Dec 2012 AD01 Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom on 27 December 2012
21 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Aug 2012 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012
28 Aug 2012 CH04 Secretary's details changed for Laytons Secretaries Limited on 28 August 2012
22 Dec 2011 AD01 Registered office address changed from Fifth Floor Camelite 50 Victoria Embankment London EC4Y 0LS on 22 December 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
01 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Nov 2011 MEM/ARTS Memorandum and Articles of Association
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,771.31
17 Nov 2011 SH02 Sub-division of shares on 31 March 2011
14 Nov 2011 AP01 Appointment of Mr Gary William Dawson as a director
01 Aug 2011 TM01 Termination of appointment of Laytons Management Limited as a director