SOHECH LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

21/06/2521 June 2025 Application to strike the company off the register

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Cessation of The Trustees of the Estate of James Anthony Johnson (Deceased) as a person with significant control on 2024-03-04

View Document

12/03/2412 March 2024 Notification of Dmv (Rj) Limited as a person with significant control on 2024-03-04

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 26 HEATHFIELD PLACE LOW FELL GATESHEAD NE9 5AS ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

07/11/187 November 2018 CESSATION OF JAMES ANTHONY JOHNSON AS A PSC

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRUSTEES OF THE ESTATE OF JAMES ANTHONY JOHNSON (DECEASED)

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

06/11/186 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 38 HEATHFIELD PLACE EAST PARK ROAD, LOW FELL GATESHEAD NE9 5AS UNITED KINGDOM

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY JOHNSON

View Document

23/01/1823 January 2018 CESSATION OF JAMES ANTHONY JOHNSON AS A PSC

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

09/02/179 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 10100

View Document

02/12/162 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/162 December 2016 ADOPT ARTICLES 07/11/2016

View Document

14/11/1614 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/1614 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/09/1612 September 2016 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