QUO VADIS SOHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Accounts for a small company made up to 2023-07-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Termination of appointment of Edward George Hart as a director on 2024-02-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063593880003

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HART

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR CRISPIN SOMERVILLE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS CAREN AYRE HINDMARSH

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 03/09/15 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 03/09/14 FOR FORM AR01

View Document

03/05/163 May 2016 ADOPT ARTICLES 20/04/2016

View Document

03/05/163 May 2016 SUB-DIVISION 20/04/16

View Document

29/09/1529 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KINSFORD HART / 01/03/2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR TIMOTHY FREDERICK HART

View Document

18/10/1318 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS STEFA BELITIS HART

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR HARRY ROLLO GABB

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED HONOURABLE WILLIAM JOHN CADOGAN

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/09/1219 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED JEREMY LEE

View Document

24/04/1224 April 2012 03/01/12 STATEMENT OF CAPITAL GBP 17

View Document

25/01/1225 January 2012 22/11/11 STATEMENT OF CAPITAL GBP 51

View Document

28/10/1128 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/11/102 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID EDGSON / 02/09/2010

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID EDGSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE HART / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED CONDUIT STREET RESTAURANTS (NORD 2) LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/07/08

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 2 LONDON BRIDGE LONDON SE1 9RA

View Document

03/09/073 September 2007 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