SOHO VOCAL TUITION LIMITED

Flat 1 23 Crouch Hall Road, London, N8 8HT, England
StatusACTIVE
Company No.08693825
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOHO VOCAL TUITION LIMITED is an active private limited company with number 08693825. It was incorporated 10 years, 9 months, 2 days ago, on 17 September 2013. The company address is Flat 1 23 Crouch Hall Road, London, N8 8HT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: Flat 1 Crouch Hall Road London N8 8HT England

Change date: 2021-08-05

New address: Flat 1 23 Crouch Hall Road London N8 8HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-28

Old address: 8 Berwick Street London Berwick Street London W1F 0PH England

New address: Flat 1 Crouch Hall Road London N8 8HT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Leigh Gilhespie

Cessation date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: D/a Studios 8 Berwick Street London W1F 0PH

New address: 8 Berwick Street London Berwick Street London W1F 0PH

Change date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Rebecca Leigh Gilhespie

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with made up date

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Staunton

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Stubbs

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Rebecca Leigh Gilhespie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: D/a Studios 8 Berwick Street London W1F 0PH

Old address: Play Studios 8 Berwick St London W1F 0PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BV CONSTRUCTION LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11269661
Status:ACTIVE
Category:Private Limited Company

H-TE CONTROLS LIMITED

VOTEC HOUSE,NEWBURY,RG14 5TN

Number:03385501
Status:ACTIVE
Category:Private Limited Company

HEPBURN BIO CARE UK LIMITED

UNITS7/8 FREEMANTLE BUSINESS CENTRE,,SOUTHAMPTON,SO15 1JR

Number:05539168
Status:ACTIVE
Category:Private Limited Company

JAN LEENDERS BV

MR LAMBERTUS P. M. LEENDERS,TENTERDEN,TN30 6JG

Number:FC013662
Status:ACTIVE
Category:Other company type

MARCOR TRADING LIMITED

FIELDS EDGE,CARMARTHEN,SA31 3GH

Number:11717107
Status:ACTIVE
Category:Private Limited Company

THE DOLLHOUSE (SALFORD) LIMITED

22 HEATON STREET,SALFORD,M7 4AQ

Number:09654491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source