- Company Overview for SC SOHO TRADING LTD (09051888)
- Filing history for SC SOHO TRADING LTD (09051888)
- People for SC SOHO TRADING LTD (09051888)
- Charges for SC SOHO TRADING LTD (09051888)
- More for SC SOHO TRADING LTD (09051888)
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 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 May 2019 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 46a Carnaby Street Top Floor London W1F 9PS on 21 May 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Harry Peter Richard Edmeades as a director on 7 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Jonathan Samuel Murray as a director on 31 January 2018 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
08 Feb 2018 | SH02 | Sub-division of shares on 31 January 2018 | |
08 Feb 2018 | SH08 | Change of share class name or designation | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CH01 | Director's details changed for Mr Dipak Panchal on 7 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Dipak Panchal as a person with significant control on 7 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Dipak Panchal on 1 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Dipak Panchal as a person with significant control on 1 September 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
12 Apr 2017 | MR01 | Registration of charge 090518880002, created on 6 April 2017 | |
29 Mar 2017 | MR01 | Registration of charge 090518880001, created on 27 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of John David Billig as a director on 8 March 2017 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Harry Peter Richard Edmeades on 15 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Dipak Panchal on 1 November 2016 | |
27 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|