Advanced company searchLink opens in new window

SOHO HOUSE TORONTO LIMITED

Company number 07978122

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
28 Nov 2023 AA Accounts for a small company made up to 1 January 2023
28 Nov 2023 AP01 Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023
28 Mar 2023 AA Full accounts made up to 2 January 2022
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 3 January 2021
18 May 2021 AA Accounts for a dormant company made up to 29 December 2019
25 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
11 Nov 2020 AP01 Appointment of Andrew Ronald Carnie as a director on 9 November 2020
11 Nov 2020 TM01 Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 March 2020
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
06 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 6 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
04 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 4 December 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
02 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 29 November 2019
01 Nov 2019 AA Accounts for a dormant company made up to 30 December 2018
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017