SOFA ENVIRONMENTAL SERVICES C.I.C.
Company number 06437490
- Company Overview for SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490)
- Filing history for SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490)
- People for SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490)
- More for SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490)
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) |
---|---|---|---|
17 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
06 Dec 2018 | PSC05 | Change of details for The Sofa Project as a person with significant control on 7 December 2017 | |
06 Dec 2018 | PSC07 | Cessation of Kirsten Louise Van Den Hout as a person with significant control on 7 December 2017 | |
06 Dec 2018 | PSC07 | Cessation of Nicola Marie Peck as a person with significant control on 7 December 2017 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
07 Dec 2017 | TM01 | Termination of appointment of Kirsten Louise Van Den Hout as a director on 23 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Mrs Ruth Snary as a director on 23 November 2017 | |
12 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
06 Nov 2016 | AP01 | Appointment of Kirsten Louise Van Den Hout as a director on 17 June 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Peter Desmond Jameson as a director on 18 June 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|