Advanced company searchLink opens in new window

SC SOHO TRADING LTD

Company number 09051888

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
16 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for harry edmeades