SOHO TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Francesco Boffa as a director on 2025-01-03

View Document

13/01/2513 January 2025 Cessation of Francesco Boffa as a person with significant control on 2025-01-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Registered office address changed from 7 Galena Road London W6 0LT England to 86-90 Paul Street London EC2A 4NE on 2023-06-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Francesco Boffa on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Francesco Boffa as a person with significant control on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 78 York Street London W1H 1DP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2021-08-03

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/07/2026 July 2020 26/07/20 STATEMENT OF CAPITAL GBP 250

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO BOFFA / 21/03/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 13/07/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 125

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO BOFFA

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 62 BAILEY STREET LONDON SE8 5EU UNITED KINGDOM

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 78 YORK STREET 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR FRANCESCO BOFFA

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 75

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 14/07/2018

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 14/07/2018

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM FLAT A, 58 LIVERPOOL ROAD LONDON N1 0PY ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 13B THE VALE LONDON W3 7SH UNITED KINGDOM

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 08/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 08/03/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 17/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS JAMES BUTLER / 17/02/2018

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED RUBY RED LTD CERTIFICATE ISSUED ON 29/09/17

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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