Advanced company searchLink opens in new window

SOFRA INTERNATIONAL LIMITED

Company number 02744044

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)
20 Sep 2016 MR04 Satisfaction of charge 14 in full
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Aug 2016 TM02 Termination of appointment of Oznur Demir as a secretary on 22 August 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
12 Jun 2015 MR01 Registration of charge 027440440017, created on 5 June 2015
13 May 2015 AD01 Registered office address changed from Sofra Group Office 36 Tavistock Street London WC2E 7PB to 18 Shepard Street London W1J 7JG on 13 May 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 MR01 Registration of charge 027440440016, created on 11 December 2014
26 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2014 TM02 Termination of appointment of Erhan Barut as a secretary
20 Jan 2014 MR04 Satisfaction of charge 12 in full
10 Jan 2014 MR01 Registration of charge 027440440015
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
02 Sep 2013 AP03 Appointment of Ms Oznur Demir as a secretary
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from C/O Sofra Group Office 36 Tavistock Street London WC2E 7PB United Kingdom on 2 July 2012
28 Jun 2012 AD01 Registered office address changed from 11 Circus Road Top Floor London NW8 6NX on 28 June 2012
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 14
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Mar 2012 TM01 Termination of appointment of Hatice Ozer as a director
07 Feb 2012 AP01 Appointment of Mrs Hatice Kubra Ozer as a director