21 SOHO SQUARE TENANT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

15/05/2515 May 2025 Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

20/09/2420 September 2024 Cessation of Wework International Limited as a person with significant control on 2024-06-11

View Document

20/09/2420 September 2024 Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11

View Document

14/02/2414 February 2024 Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29

View Document

14/02/2414 February 2024 Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29

View Document

26/01/2426 January 2024 Termination of appointment of Michael Depinho as a director on 2024-01-18

View Document

26/01/2426 January 2024 Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/11/2310 November 2023 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10

View Document

13/06/2313 June 2023 Register(s) moved to registered office address 10 York Road London SE1 7nd

View Document

05/05/235 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25

View Document

02/03/232 March 2023 Termination of appointment of Justin Bradley Jones as a director on 2023-02-17

View Document

02/03/232 March 2023 Appointment of Michael Depinho as a director on 2023-02-17

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

08/12/228 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

02/12/222 December 2022 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Justin Bradley Jones on 2022-08-06

View Document

11/10/2211 October 2022 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Wework International Limited as a person with significant control on 2022-10-11

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/11/1829 November 2018 CURRSHO FROM 30/11/2019 TO 31/12/2018

View Document

28/11/1828 November 2018 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