Advanced company searchLink opens in new window

KG SOHO LTD

Company number 12623889

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)
11 Feb 2025 AA Micro company accounts made up to 31 October 2024
01 Jul 2024 AA Micro company accounts made up to 31 October 2023
11 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from C/O Emp Lawyers- 12 Margaret Street London W1W 8JQ England to C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY on 11 June 2024
10 Oct 2023 AA Micro company accounts made up to 31 October 2022
04 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 October 2021
24 Feb 2023 AA01 Current accounting period shortened from 31 May 2022 to 31 October 2021
05 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
18 Nov 2021 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ England to C/O Emp Lawyers- 12 Margaret Street London W1W 8JQ on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JG England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ on 18 November 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JG on 24 August 2021
24 Aug 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 PSC04 Change of details for Mr Pubudith Banbula Wanigasekera as a person with significant control on 25 November 2020
29 Nov 2020 PSC04 Change of details for Mr Pubudith Banbula Wanigasekera as a person with significant control on 24 November 2020
29 Nov 2020 AD01 Registered office address changed from Unit 14 Highbury Studios 8 Hornsey Street London London N7 8EG United Kingdom to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 29 November 2020
26 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-26
  • GBP 1