Advanced company searchLink opens in new window

SOFIX LTD

Company number 08885555

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)
01 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
22 Sep 2015 AA Micro company accounts made up to 28 February 2015
10 Jun 2015 TM01 Termination of appointment of Karolina Baranovskaja as a director on 6 May 2015
21 May 2015 AP01 Appointment of Mrs Karolina Baranovskaja as a director on 6 May 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
04 Feb 2015 AD01 Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX United Kingdom to 59 Devons Road London E3 3DW on 4 February 2015
04 Feb 2015 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
05 Apr 2014 AP01 Appointment of Mr Edvinas Grazulis as a director
05 Apr 2014 TM01 Termination of appointment of Stylianos Stylianou as a director