- Company Overview for SOHO DATA HOLDINGS LTD (07412272)
- Filing history for SOHO DATA HOLDINGS LTD (07412272)
- People for SOHO DATA HOLDINGS LTD (07412272)
- Charges for SOHO DATA HOLDINGS LTD (07412272)
- More for SOHO DATA HOLDINGS LTD (07412272)
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) |
---|---|---|---|
30 Sep 2021 | TM02 | Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021 | |
26 Jul 2021 | MR01 | Registration of charge 074122720010, created on 21 July 2021 | |
22 Jul 2021 | MR01 | Registration of charge 074122720009, created on 21 July 2021 | |
24 Mar 2021 | AP03 | Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021 | |
24 Mar 2021 | TM02 | Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 May 2020 | MR01 | Registration of charge 074122720008, created on 22 May 2020 | |
26 May 2020 | MR01 | Registration of charge 074122720007, created on 22 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 18 May 2020 | |
05 May 2020 | AP04 | Appointment of Venta Compliance Limited as a secretary on 5 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
23 Dec 2019 | MR01 | Registration of charge 074122720006, created on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 074122720005, created on 20 December 2019 | |
03 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Aug 2019 | PSC05 | Change of details for 101 Cleveland Street Midco 2 Limited as a person with significant control on 15 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Richard Craig Leslie on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Ali Abbas on 5 August 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 July 2019 | |
17 Jun 2019 | AD04 | Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
16 May 2019 | RP04AR01 | Second filing of the annual return made up to 19 October 2015 | |
16 May 2019 | RP04AR01 | Second filing of the annual return made up to 19 October 2014 | |
08 May 2019 | AD01 | Registered office address changed from , 2nd Floor, One Eagle Place St. James's, London, SW1Y 6AF to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 8 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Richard Craig Leslie as a director on 12 April 2019 |