Advanced company searchLink opens in new window

SOFIS LIMITED

Company number 01903620

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)
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Aug 2018 AA Full accounts made up to 31 March 2018
13 Jun 2018 TM01 Termination of appointment of Richard Mark Dymond as a director on 13 June 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
15 Feb 2018 CONNOT Change of name notice
18 Dec 2017 AA Full accounts made up to 1 April 2017
14 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
22 Sep 2017 AP01 Appointment of Mr. Stan Van Oppen as a director on 18 September 2017
24 May 2017 AP01 Appointment of Mr. Daniel Johannes Ruiter as a director on 23 May 2017
23 May 2017 AP03 Appointment of Marc Steven Van Drunick as a secretary on 23 May 2017
23 May 2017 TM02 Termination of appointment of Tracey Louise Goldsmith as a secretary on 23 May 2017
23 May 2017 TM01 Termination of appointment of Tracey Louise Goldsmith as a director on 23 May 2017
03 Jan 2017 AA Full accounts made up to 2 April 2016
25 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Jun 2016 TM01 Termination of appointment of David Michael Spencer Fynes as a director on 9 June 2016
03 May 2016 AP01 Appointment of Mr Bryan Clayton Sanderlin as a director on 4 April 2016
29 Apr 2016 TM01 Termination of appointment of Philippe Paul Francois Marie Felten as a director on 4 April 2016
19 Nov 2015 TM01 Termination of appointment of Michael Danzieri as a director on 1 November 2015
05 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
16 Oct 2015 AA Full accounts made up to 28 March 2015
26 May 2015 AP01 Appointment of Mr Philippe Paul Francois Marie Felten as a director on 15 May 2015
22 May 2015 TM01 Termination of appointment of Neil Anthony Quinn as a director on 15 May 2015
03 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
03 Nov 2014 CH01 Director's details changed for Mr. David Michael Spencer Fynes on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Mrs Tracey Louise Goldsmith on 3 November 2014