SOHO MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

29/05/2529 May 2025 Change of share class name or designation

View Document

15/05/2515 May 2025 Change of details for Mr Sasza Bandiera as a person with significant control on 2024-08-23

View Document

15/05/2515 May 2025 Change of details for Mr Daniel Terence Whomes as a person with significant control on 2024-08-23

View Document

30/04/2530 April 2025 Registered office address changed from 2nd Floor 64 North Row Mayfair London W1K 7DA United Kingdom to 19-20 Berners Street Bischheim House London W1T 3NW on 2025-04-30

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-20

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Change of details for Mr Sasza Bandiera as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Change of details for Mr Daniel Terence Whomes as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/04/2317 April 2023 Change of details for Mr Daniel Terence Whomes as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Daniel Terence Whomes on 2023-04-17

View Document

04/04/234 April 2023 Director's details changed for Mr Sasza Bandiera on 2022-10-06

View Document

04/04/234 April 2023 Director's details changed for Mr Daniel Terence Whomes on 2022-10-06

View Document

04/04/234 April 2023 Change of details for Mr Daniel Terence Whomes as a person with significant control on 2022-10-06

View Document

04/04/234 April 2023 Change of details for Mr Sasza Bandiera as a person with significant control on 2022-10-06

View Document

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

View Accounts

29/03/2329 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from 2nd Floor 64 North Row Mayfair London W1J 7DA United Kingdom to 2nd Floor 64 North Row Mayfair London W1K 7DA on 2022-10-06

View Document

30/09/2230 September 2022 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England to 2nd Floor 64 North Row Mayfair London W1J 7DA on 2022-09-30

View Document

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

View Accounts

01/03/221 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr Daniel Terence Whomes as a person with significant control on 2021-04-12

View Document

24/06/2124 June 2021 Director's details changed for Mr Sasza Bandiera on 2021-04-12

View Document

24/06/2124 June 2021 Director's details changed for Mr Daniel Terence Whomes on 2021-04-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR SASZA BANDIERA / 06/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 07/04/2020

View Document

18/05/2018 May 2020 SOLVENCY STATEMENT DATED 07/05/20

View Document

18/05/2018 May 2020 STATEMENT BY DIRECTORS

View Document

18/05/2018 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 40611.53

View Document

18/05/2018 May 2020 REDUCE ISSUED CAPITAL 07/05/2020

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASZA BANDIERA / 22/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL TERENCE WHOMES / 22/03/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASZA BANDIERA / 11/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 11/02/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASZA BANDIERA / 14/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 14/01/2019

View Document

04/12/184 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 4061153

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL TERENCE WHOMES / 15/11/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASZA BANDIERA

View Document

28/11/1828 November 2018 ADOPT ARTICLES 15/11/2018

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114402820001

View Document

29/06/1829 June 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