Advanced company searchLink opens in new window

SOPHISTILEARN LIMITED

Company number 05917001

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)
29 Oct 2012 AP01 Appointment of Jeff Flanagan as a director
29 Oct 2012 TM02 Termination of appointment of David Jackson as a secretary
29 Oct 2012 TM01 Termination of appointment of David Jackson as a director
29 Oct 2012 TM01 Termination of appointment of Stephen Booty as a director
29 Oct 2012 TM01 Termination of appointment of Susan Gray as a director
29 Oct 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 29 October 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 MEM/ARTS Memorandum and Articles of Association
15 Dec 2011 CC04 Statement of company's objects
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various provisions approved 29/11/2011
11 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
13 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AD01 Registered office address changed from 23-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011
11 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
07 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
31 Dec 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
30 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/10/2009
26 Nov 2009 AP01 Appointment of Susan Annette Gray as a director
26 Nov 2009 AP01 Appointment of David Jackson as a director
26 Nov 2009 AP01 Appointment of Mr Stephen Martin Booty as a director