SOHM LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/07/2118 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/07/2019 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 93 SOMERBY DRIVE OADBY LEICESTER LE2 4PH ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/06/1826 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH SOLANKI / 30/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BHAVNA SOLANKI / 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BHAVNA SOLANKI / 09/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH SOLANKI / 09/10/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/10/1029 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 PREVSHO FROM 30/11/2010 TO 30/04/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH SOLANKI / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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