SOHO TO GO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Rishit Ruparelia as a director on 2025-05-28

View Document

28/05/2528 May 2025 Appointment of Mr Thomas Bloor as a director on 2025-05-28

View Document

16/04/2516 April 2025 Appointment of Mr Mehdi Ghalaie as a director on 2025-04-03

View Document

26/03/2526 March 2025 Termination of appointment of Ijaz Ahmed Khan Malik as a director on 2025-03-26

View Document

13/03/2513 March 2025 Termination of appointment of Samuel Philip Shutt as a director on 2025-02-28

View Document

21/01/2521 January 2025 Termination of appointment of Andrew Timothy Lage Woodruff as a director on 2025-01-21

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/06/2411 June 2024 Registered office address changed from Brook Street 63 Brook Street London W1K 4HS England to Lower Ground 12 Devereux Court London WC2R 3JJ on 2024-06-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/02/2316 February 2023 Termination of appointment of Christopher Charles James Copner as a director on 2023-01-30

View Document

16/02/2316 February 2023 Appointment of Mr Samuel Philip Shutt as a director on 2023-01-30

View Document

16/02/2316 February 2023 Termination of appointment of Penelope Jane Manuel as a director on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Registered office address changed from Devereux Court 12 Devereux Court London WC2R 3JJ England to Brook Street Brook Street London W1K 4HS on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Brook Street Brook Street London W1K 4HS England to Brook Street 63 Brook Street London W1K 4HS on 2022-10-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT K ASHVILLE TRADING ESTATE THE RUNNINGS CHELTENHAM GLOS GL51 9PT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/07/1826 July 2018 28/01/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR IJAZ AHMED KHAN MALIK

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / SOHO COFFEE COMPANY HOLDINGS LTD / 14/11/2016

View Document

05/01/175 January 2017 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR ANDREW TIMOTHY LAGE WOODRUFF

View Document

07/11/167 November 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 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