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)
07 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
10 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 667,099.6
04 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
28 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 667,099.6
07 Oct 2013 MR01 Registration of charge 063032410006
31 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 667,099.6
10 Jul 2013 AA Group of companies' accounts made up to 28 February 2013
28 May 2013 TM01 Termination of appointment of Andrew Nash as a director
24 May 2013 TM01 Termination of appointment of John Mills as a director
14 Jan 2013 AA Group of companies' accounts made up to 29 February 2012
14 Jan 2013 AA Group of companies' accounts made up to 28 February 2011
18 Sep 2012 AA01 Current accounting period shortened from 31 December 2011 to 28 February 2011
04 Sep 2012 MISC Certificate of fact - name correction from icb brand holdings LIMITED to icb brands holdings LIMITED
30 Aug 2012 CERTNM Company name changed start button LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • ANNOTATION Changed its name 30TH august 2012 to icb brands holdings LIMITED and not the name icb brand holdings LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
20 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
20 Aug 2012 CONNOT Change of name notice
31 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
26 Sep 2011 SH10 Particulars of variation of rights attached to shares
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 667,099.6
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 667,099.60
20 Sep 2011 SH02 Sub-division of shares on 1 September 2011
20 Sep 2011 SH08 Change of share class name or designation
20 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provison of arts deleted 01/09/2011
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders