Advanced company searchLink opens in new window

SOHO HOUSE UK LIMITED

Company number 02864389

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)
28 Nov 2023 AA Full accounts made up to 1 January 2023
28 Nov 2023 AP01 Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023
28 Nov 2023 TM01 Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
10 Jun 2023 AA Full accounts made up to 2 January 2022
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Feb 2022 AA Full accounts made up to 3 January 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
18 May 2021 AA Full accounts made up to 29 December 2019
07 May 2021 MR01 Registration of charge 028643890023, created on 30 April 2021
19 Feb 2021 MR01 Registration of charge 028643890022, created on 15 February 2021
03 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
11 Nov 2020 AP01 Appointment of Andrew Ronald Carnie as a director on 9 November 2020
11 Nov 2020 TM01 Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020
17 Dec 2019 MR01 Registration of charge 028643890021, created on 5 December 2019
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
06 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 6 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
04 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 4 December 2019
02 Dec 2019 PSC05 Change of details for Soho House Limited as a person with significant control on 29 November 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
01 Nov 2019 AA Full accounts made up to 30 December 2018
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates