SOHO DATA HOLDINGS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

14/06/2414 June 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

14/03/2414 March 2024 Satisfaction of charge 074122720006 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 074122720003 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 074122720004 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 074122720010 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 074122720008 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Satisfaction of charge 074122720009 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 074122720005 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 074122720002 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 074122720007 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Adrienne Richmond as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Venta Compliance Limited as a secretary on 2021-09-30

View Document

26/07/2126 July 2021 Registration of charge 074122720010, created on 2021-07-21

View Document

22/07/2122 July 2021 Registration of charge 074122720009, created on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074122720008

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074122720007

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED VENTA COMPLIANCE LIMITED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074122720006

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074122720005

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / 101 CLEVELAND STREET MIDCO 2 LIMITED / 15/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ABBAS / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 05/08/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

17/06/1917 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/05/1916 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/10/15

View Document

16/05/1916 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/10/14

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM, 2ND FLOOR, ONE EAGLE PLACE ST. JAMES'S, LONDON, SW1Y 6AF

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 101 CLEVELAND STREET MIDCO 2 LIMITED

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR RICHARD CRAIG LESLIE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ALI ABBAS

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BROUGHTON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLLEY

View Document

07/05/197 May 2019 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/05/197 May 2019 CESSATION OF BARRY STERNLICHT AS A PSC

View Document

26/04/1926 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2018

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074122720004

View Document

18/04/1918 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2016

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074122720003

View Document

15/04/1915 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 151.35

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074122720002

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 ADOPT ARTICLES 14/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2018

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELLEN LANGDON

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / BARRY STERNLICHT / 01/01/2018

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1631 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 6.00

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED ELLEN LANGDON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1510 June 2015 SAIL ADDRESS CREATED

View Document

10/06/1510 June 2015 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, ONE EAGLE PLACE, 2ND FLOOR, LONDON, SW1Y 6AF

View Document

25/11/1425 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM, 2 HAREWOOD PLACE, 4TH FLOOR, LONDON, W1S 1BX, ENGLAND

View Document

14/08/1414 August 2014 SUB-DIVISION 25/07/14

View Document

12/08/1412 August 2014 ADOPT ARTICLES 25/07/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB KOTLER

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MS SARAH BROUGHTON

View Document

07/08/147 August 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR OMER WEINBERGER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATJAZ VIDMAR

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEARPOINT

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR THOMAS MARK TOLLEY

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR NEIL JASON HARRIS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMOS WEINBERGER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, 91-93 CLEVELAND STREET, LONDON, W1T 6PL

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED OMER WEINBERGER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED AMOS WEINBERGER

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED JACOB KOTLER

View Document

31/10/1231 October 2012 30/07/12 STATEMENT OF CAPITAL GBP 6

View Document

31/10/1231 October 2012 ADOPT ARTICLES 28/08/2012

View Document

03/09/123 September 2012 19/07/12 STATEMENT OF CAPITAL GBP 6

View Document

20/08/1220 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company