Advanced company searchLink opens in new window

SOPHIA ATLANTIC LTD

Company number 09602063

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 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
01 Dec 2022 AD01 Registered office address changed from The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW England to Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA on 1 December 2022
02 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
25 Nov 2021 AD01 Registered office address changed from Unit B2 Parkways Cranford Lane Hounslow TW5 9QA England to The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW on 25 November 2021
02 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
11 Sep 2020 PSC01 Notification of Usman Amin as a person with significant control on 1 August 2020
11 Sep 2020 PSC07 Cessation of Usman Amin as a person with significant control on 1 August 2020
11 Sep 2020 AD01 Registered office address changed from Unit -2 Parkways Cranford Lane Hounslow TW5 9QA England to Unit B2 Parkways Cranford Lane Hounslow TW5 9QA on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Nabil Amin as a director on 1 June 2020
28 Aug 2020 PSC04 Change of details for Mr Nabil Amin as a person with significant control on 1 June 2020
25 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Aug 2020 AP01 Appointment of Mr Usman Amin as a director on 1 June 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ England to Unit -2 Parkways Cranford Lane Hounslow TW5 9QA on 5 July 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Nov 2018 AD01 Registered office address changed from Stand W8 Western International Market Hayes Road Southall UB2 5XJ England to F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 26 November 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Jul 2017 PSC04 Change of details for Mr Nabil Amin as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Nabil Amin as a person with significant control on 6 April 2016