SOHO CASH & CARRY LIMITED
Status | ACTIVE |
Company No. | 03907870 |
Category | Private Limited Company |
Incorporated | 17 Jan 2000 |
Age | 24 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOHO CASH & CARRY LIMITED is an active private limited company with number 03907870. It was incorporated 24 years, 4 months, 29 days ago, on 17 January 2000. The company address is Unit 9-13 Crystal Drive, Smethwick, B66 1QG, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type group
Date: 21 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type group
Date: 28 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type group
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type group
Date: 19 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: Unit 9-13 Crystal Drive Smethwick B66 1QG
Old address: Studio 6a 6 Hornsey Street London N7 8GR England
Documents
Accounts with accounts type group
Date: 25 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
New address: Studio 6a 6 Hornsey Street London N7 8GR
Change date: 2020-03-04
Old address: Omnibus Business Centre, 39-41 North Road London N7 9DP England
Documents
Accounts with accounts type group
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-17
Charge number: 039078700002
Documents
Accounts with accounts type full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type full
Date: 27 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type full
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
New address: Omnibus Business Centre, 39-41 North Road London N7 9DP
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Resolution
Date: 11 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-17
Officer name: Mrs Surinder Bahra
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Balvinder Singh Bahra
Change date: 2014-01-17
Documents
Accounts with accounts type full
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Balvinder Singh Bahra
Change date: 2011-08-26
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Change person secretary company with change date
Date: 23 Feb 2012
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-26
Officer name: Mr Balvinder Singh Bahra
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Surinder Bahra
Change date: 2011-08-26
Documents
Auditors resignation limited company
Date: 09 Jun 2011
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type medium
Date: 22 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Surinder Bahra
Change date: 2010-02-11
Documents
Accounts with accounts type medium
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balvinder Singh Bahra
Documents
Appoint person secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Balvinder Singh Bahra
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary manjit bahra
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 123
Description: Gbp nc 100000/1000000\31/03/08
Documents
Accounts with accounts type small
Date: 24 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Apr 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/03/07--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type medium
Date: 17 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/04/06--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/04/06
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type medium
Date: 15 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type medium
Date: 11 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type medium
Date: 09 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Certificate change of name company
Date: 28 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tradegrand LIMITED\certificate issued on 02/05/00
Documents
Legacy
Date: 14 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 14 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 01/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
37 OLD PORT ROAD,CARDIFF,CF5 6AL
Number: | 09341594 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09870674 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGS MOUNT,LEEDS,LS17 5NS
Number: | 04287518 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 11605567 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 NELSON STREET,GLASGOW,G5 8EJ
Number: | SC463894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3A CENTRAL AVENUE,WELLING,DA16 3AX
Number: | 09890263 |
Status: | ACTIVE |
Category: | Private Limited Company |