Advanced company searchLink opens in new window

SOH BRANDS HOLDINGS LIMITED

Company number 06303241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
04 Jul 2023 CERTNM Company name changed icb brands holdings LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
03 Jul 2023 AD01 Registered office address changed from Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England to 5-7 Montpellier Parade Harrogate HG1 2TJ on 3 July 2023
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 671,729.5
21 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
07 Jul 2022 PSC05 Change of details for Swallow Beck Investments Limited as a person with significant control on 5 July 2022
07 Jul 2022 PSC05 Change of details for Monks Close Investments Limited as a person with significant control on 5 July 2022
28 Jan 2022 CH01 Director's details changed for Mr Michael John Carthy on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Marcus William Black on 28 January 2022
02 Dec 2021 AA Group of companies' accounts made up to 28 February 2021
14 Sep 2021 AD01 Registered office address changed from 4 Sceptre House Hornbeam Square Hornbeam Business Park Harrogate North Yorkshire HG2 2PB to Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB on 14 September 2021
30 Jul 2021 TM02 Termination of appointment of Anna Catheryn Gausden as a secretary on 30 July 2021
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
23 Nov 2020 AA Group of companies' accounts made up to 29 February 2020
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
04 Dec 2019 AA Group of companies' accounts made up to 28 February 2019
17 Jul 2019 TM02 Termination of appointment of Marcus William Black as a secretary on 16 July 2019
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
16 Jul 2019 AP03 Appointment of Ms Anna Catheryn Gausden as a secretary on 16 July 2019
16 Jul 2019 PSC07 Cessation of Marcus William Black as a person with significant control on 26 March 2019
16 Jul 2019 PSC07 Cessation of Michael John Carthy as a person with significant control on 26 March 2019
16 Jul 2019 PSC02 Notification of Swallow Beck Investments Limited as a person with significant control on 26 March 2019
16 Jul 2019 PSC02 Notification of Monks Close Investments Limited as a person with significant control on 26 March 2019