SOHONET GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/03/2322 March 2023 Registration of charge 048420880009, created on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Benjamin Matthew Roeder on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048420880006

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048420880005

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 5 SOHO STREET LONDON W1D 3DG

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048420880004

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048420880002

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 2609.565

View Document

18/04/1918 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 ADOPT ARTICLES 21/12/2018

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048420880003

View Document

23/08/1823 August 2018 SECOND FILED SH01 - 29/05/18 STATEMENT OF CAPITAL GBP 2606.765

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 2601.165

View Document

12/02/1812 February 2018 06/01/18 STATEMENT OF CAPITAL GBP 2601.17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY RUPERT MUSSEN

View Document

22/11/1722 November 2017 ADOPT ARTICLES 23/10/2017

View Document

22/11/1722 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1722 November 2017 ADOPT ARTICLES 23/10/2017

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048420880001

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048420880002

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048420880001

View Document

09/09/159 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 2394.955

View Document

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUCK PARKER / 17/07/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW ROEDER / 23/04/2014

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCAMMELL / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW ROEDER / 27/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR CHUCK PARKER

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 60 POLAND STREET LONDON W1F 7NT

View Document

04/06/134 June 2013 COMPANY NAME CHANGED ANDUKI LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

04/06/134 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY CLARE WADD

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR RUPERT JAMES MUSSEN

View Document

15/04/1315 April 2013 30/11/12 STATEMENT OF CAPITAL GBP 2289.96

View Document

06/01/136 January 2013 SUB-DIVISION 30/11/12

View Document

28/12/1228 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1228 December 2012 SUB DIVISION 30/11/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS ELIZABETH TANNER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAMBOROUGH

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FERGUY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR HENRY JOHN WILLIAM ROPNER

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR DAMIEN CARROLL

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID SCAMMELL

View Document

07/11/087 November 2008 SECRETARY APPOINTED CLARE HELEN WADD

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SCAMMELL / 26/05/2007

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROEDER / 15/08/2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

08/04/048 April 2004 AMENDING 88(2) DATED 04/08/2003

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: EVERSHEDS CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 £ NC 1000/10000 04/08/03

View Document

20/08/0320 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0320 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 04/08/03

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED EVER 2143 LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

23/07/0323 July 2003 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