Advanced company searchLink opens in new window

SODA HOLDINGS LIMITED

Company number 12025758

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)
24 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
19 Dec 2024 CH01 Director's details changed for Mr Haskell Elias on 19 December 2024
11 Dec 2024 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 11 December 2024
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
01 Feb 2024 PSC04 Change of details for Mr Haskell Elias as a person with significant control on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Mr Haskell Elias on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 January 2023
14 Dec 2022 PSC01 Notification of Haskell Elias as a person with significant control on 6 December 2022
14 Dec 2022 PSC07 Cessation of David Mamistvalov as a person with significant control on 6 December 2022
22 Nov 2022 OC S1096 Court Order to Rectify
03 Oct 2022 ANNOTATION Rectified The form AD01 was removed from the public register on 22/11/2022 pursuant to order of court.
03 Oct 2022 ANNOTATION Rectified The form AP01 was removed from the public register on 22/11/2022 pursuant to order of court.
03 Oct 2022 ANNOTATION Rectified The form TM01 was removed from the public register on 22/11/2022 pursuant to order of court.
29 Sep 2022 AP01 Appointment of Mr Haskell Elias as a director on 28 July 2022
29 Sep 2022 AD01 Registered office address changed from , Suite 7 70 Duke Street, Mayfair, London, W1K 6JX, England to Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of David Mamistvalov as a director on 28 July 2022
11 Feb 2022 AA Micro company accounts made up to 24 May 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 May 2020
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates