10 SOHO SQUARE RESIDENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Jack Christopher Cator as a director on 2025-02-17

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/04/2321 April 2023 Cessation of Sheila Phillips as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Notification of a person with significant control statement

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/04/2320 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

08/04/238 April 2023 Registered office address changed from Suite D5, St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF England to 174 Battersea Park Road London Greater London SW11 4nd on 2023-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED RAJ SHARMA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA PHILLIPS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 81 WIMPOLE STREET LONDON W1G 9RF ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS SHEILA PHILLIPS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MISS ROMANE HOWSAM

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR VIKRANT CHOUGULE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CESSATION OF RICHARD JOHN WALLACE AS A PSC

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 3RD FLOOR 22 CROSS KEYS CLOSE LONDON W1U 2DW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/09/1516 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/10/1410 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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