SOHAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1824 December 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHAL ANIKET KULKARNI / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIKET SUBHASH KULKARNI / 28/04/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 27 MAYER GARDENS SHENLEY LODGE MILTON KEYNES MK5 7EN

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIKET SUBHASH KULKARNI / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SNEHAL ANIKET KULKARNI / 22/07/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 8 COURTNEY PARK ROAD LANGDON HILLS BASILDON ESSEX SS16 6RE ENGLAND

View Document

14/12/1214 December 2012 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