SOHO CINDERS LIMITED

Company Documents

DateDescription
01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
UNITED KINGDOM

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM
250 CITY ROAD
LONDON
EC1V 2QQ

View Document

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 COMPANY NAME CHANGED CARSCAPE LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 55 DRURY LANE LONDON WC2B 5RZ UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR ELLIOT DAVIS

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR ANTHONY KENWARD DREWE

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR GEORGE WILLIAM STILES

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

13/04/1213 April 2012 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