Advanced company searchLink opens in new window

SOHO DATA HOLDINGS LTD

Company number 07412272

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 Oct 2018 TM01 Termination of appointment of Ellen Langdon as a director on 3 October 2018
14 Mar 2018 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 January 2018
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 AA Accounts for a small company made up to 31 December 2016
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
31 Oct 2016 CS01 19/10/16 Statement of Capital gbp 6.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2019
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Neil Jason Harris as a director on 18 December 2015
11 Jan 2016 AP01 Appointment of Ellen Langdon as a director on 18 December 2015
29 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2019
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
10 Jun 2015 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
10 Jun 2015 AP04 Appointment of London Registrars Ltd as a secretary on 10 February 2015
04 Mar 2015 AD01 Registered office address changed from , One Eagle Place, 2nd Floor, London, SW1Y 6AF to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 4 March 2015
25 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2019
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2014 AD01 Registered office address changed from , 2 Harewood Place, 4th Floor, London, W1S 1BX, England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 August 2014
14 Aug 2014 SH02 Sub-division of shares on 25 July 2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2014 TM01 Termination of appointment of John Damian Mills as a director on 25 July 2014