THE RESIDENT SOHO LIMITED: Filings
Overview
| Company Name | THE RESIDENT SOHO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07541358 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE RESIDENT SOHO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Auld Mactaggart on Mar 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 18, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ameesh Shah as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG | 1 pages | AD02 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 075413580006 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580005 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580004 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Registration of charge 075413580007, created on Nov 09, 2022 | 46 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 075413580003 in full | 1 pages | MR04 | ||
Director's details changed for Mr William Karl David Laxton on Nov 01, 2019 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0