Advanced company searchLink opens in new window

SOHAM BREWERY LTD

Company number 11385639

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-26
  • GBP 10