Advanced company searchLink opens in new window

SOHO COMMUNICATIONS LIMITED

Company number 11100695

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)
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
14 Dec 2023 CH01 Director's details changed for Mr James Brodie Henderson on 1 December 2023
14 Dec 2023 PSC04 Change of details for Mr James Brodie Henderson as a person with significant control on 1 December 2023
27 Sep 2023 CERTNM Company name changed j&h communications LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
26 Sep 2023 AP01 Appointment of Mr James Montague Chapman as a director on 22 September 2023
26 Sep 2023 AP01 Appointment of Mr Felix Beaumont Brodie Henderson as a director on 22 September 2023
26 Sep 2023 AP01 Appointment of Mrs Alexandra Paula Mary Steele as a director on 22 September 2023
26 Sep 2023 AP01 Appointment of Miss Katrina Eliza Hadsley-Chaplin as a director on 22 September 2023
26 Sep 2023 AP01 Appointment of Mr George Michael Hudson as a director on 22 September 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 6 December 2021 with updates
20 Apr 2022 AD01 Registered office address changed from C/O Embee Oak Cardinal Point Park Road Rickmansworth WD3 1RE United Kingdom to 13 Soho Square London W1D 3QF on 20 April 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
07 Dec 2020 PSC04 Change of details for Mr James Brodie Henderson as a person with significant control on 7 December 2019
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
20 Dec 2019 PSC07 Cessation of Heather Lindsay Kerzner as a person with significant control on 26 April 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018