Advanced company searchLink opens in new window

SOFA ENVIRONMENTAL SERVICES C.I.C.

Company number 06437490

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)
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
  • GBP 3