SOHO CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Change of details for Mr Hamish Aird Harold Owen as a person with significant control on 2024-03-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mrs Catherine Celia Owen on 2024-03-20

View Document

02/04/242 April 2024 Director's details changed for Mr Hamish Aird Harold Owen on 2024-03-20

View Document

02/04/242 April 2024 Change of details for Mrs Catherine Celia Owen as a person with significant control on 2024-03-20

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Change of details for Mrs Sophie Kate Owen as a person with significant control on 2017-12-09

View Document

04/10/234 October 2023 Director's details changed for Mr Stuart Colin Peter Owen on 2023-10-04

View Document

04/08/234 August 2023 Change of details for Mr Stuart Colin Peter Owen as a person with significant control on 2016-04-06

View Document

04/08/234 August 2023 Change of details for Mrs Sophie Kate Owen as a person with significant control on 2017-12-09

View Document

03/08/233 August 2023 Notification of Hamish Aird Harold Owen as a person with significant control on 2017-12-09

View Document

03/08/233 August 2023 Notification of Catherine Celia Owen as a person with significant control on 2017-12-09

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Secretary's details changed for Sophie Kate Owen on 2021-09-02

View Document

30/03/2230 March 2022 Director's details changed for Mrs Catherine Celia Owen on 2021-09-02

View Document

30/03/2230 March 2022 Change of details for Mr Stuart Colin Peter Owen as a person with significant control on 2021-09-02

View Document

30/03/2230 March 2022 Change of details for Mrs Sophie Kate Owen as a person with significant control on 2021-09-02

View Document

30/03/2230 March 2022 Director's details changed for Mr Hamish Aird Harold Owen on 2021-09-02

View Document

30/03/2230 March 2022 Director's details changed for Mrs Sophie Kate Owen on 2021-09-02

View Document

30/03/2230 March 2022 Director's details changed for Mr Stuart Colin Peter Owen on 2021-09-02

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART COLIN PETER OWEN / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS SOPHIE KATE OWEN

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COLIN PETER OWEN / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS CATHERINE CELIA OWEN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 158-160 RAVENSCROFT ROAD BECKENHAM KENT BR3 4TW

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATE OWEN / 01/01/2017

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATE OWEN / 19/08/2016

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWEN / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART COLIN PETER OWEN / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART COLIN PETER OWEN / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART COLIN PETER OWEN / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWEN / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWEN / 19/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH AIRD HAROLD OWEN / 23/12/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR HAMISH AIRD HAROLD OWEN

View Document

20/04/1220 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE OWEN

View Document

19/11/0819 November 2008 SECRETARY APPOINTED SOPHIE KATE OWEN

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY STUART OWEN

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SOPHIE KATE OWEN

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR HAMISH OWEN

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 9 HAVERHILL ROAD BALHAM LONDON SW12 0HD

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

25/02/0225 February 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