- Company Overview for SOHAM BREWERY LTD (11385639)
- Filing history for SOHAM BREWERY LTD (11385639)
- People for SOHAM BREWERY LTD (11385639)
- More for SOHAM BREWERY LTD (11385639)
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 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Jul 2022 | PSC04 | Change of details for Lord Alastair Ian Anderson as a person with significant control on 11 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Lexaris Ltd as a person with significant control on 11 July 2022 | |
04 Jul 2022 | DS02 | Withdraw the company strike off application | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | AP01 | Appointment of Lord Alastair Ian Anderson as a director on 20 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Alastair Ian Anderson as a director on 19 May 2022 | |
27 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quantum House the Shade Soham Ely Cambridgeshire CB7 5DE on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Alastair Ian Anderson as a person with significant control on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Lord Alastair Ian Anderson on 22 February 2019 | |
26 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-26
|