THE SOHO STUDIO PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-03-26

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

07/01/257 January 2025 Termination of appointment of Mandeep Tutt as a director on 2024-12-11

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

11/03/2411 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

12/12/2312 December 2023 Director's details changed for Ms Mandeep Tutt on 2023-10-12

View Document

12/12/2312 December 2023 Change of details for This is Projekt Ltd as a person with significant control on 2023-10-12

View Document

08/07/238 July 2023 Director's details changed for Mr Nicholas James Hartwright on 2023-07-01

View Document

06/07/236 July 2023 Director's details changed for Mr Nicholas James Hartwright on 2023-07-01

View Document

06/07/236 July 2023 Registered office address changed from 58 Old Compton Street Old Compton Street London W1D 4UF United Kingdom to C/O the Factory Project Ltd 4 Thameside Industrial Estate Factory Road London E16 2HB on 2023-07-06

View Document

09/06/239 June 2023 Termination of appointment of Charles Calverley as a director on 2023-05-26

View Document

01/06/231 June 2023 Termination of appointment of Maxwell David Shaw James as a director on 2023-05-26

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

08/06/208 June 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDEEP TUTT / 20/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HARTWRIGHT / 19/03/2020

View Document

23/01/2023 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

13/06/1913 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIS IS PROJEKT LTD

View Document

17/04/1917 April 2019 CESSATION OF NICHOLAS JAMES HARTWRIGHT AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF MANDEEP TUTT AS A PSC

View Document

14/03/1914 March 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

23/11/1823 November 2018 ADOPT ARTICLES 12/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CHARLES CALVERLEY

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM MANDARIN WHARF DE BEAUVOIR CRESCENT LONDON N1 5SB UNITED KINGDOM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/178 April 2017 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