SOHR LTD
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN O'ROURKE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM LODGE HOUSE COW LANE BURNLEY LANCASHIRE BB11 1NN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/07/1630 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
20/07/1520 July 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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