CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Canal Way Harefield Uxbridge UB9 6th. Change occurred on Tuesday 4th January 2022. Company's previous address: Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 081856460004 satisfaction in full.
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 081856460003 satisfaction in full.
filed on: 19th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081856460002 satisfaction in full.
filed on: 19th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081856460001 satisfaction in full.
filed on: 19th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081856460004, created on Thursday 11th February 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(55 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081856460003, created on Wednesday 29th April 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 081856460002, created on Thursday 16th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 081856460001, created on Wednesday 8th April 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
CH03 |
On Sunday 5th January 2014 secretary's details were changed
filed on: 12th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st January 2014 from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd September 2013
capital
|
|
AP03 |
Appointment (date: Friday 15th February 2013) of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th February 2013 from 3-4 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sophosc LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 7th January 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(7 pages)
|