Advanced company searchLink opens in new window

SOFTCORE FURNISHINGS LIMITED

Company number 09948187

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)
08 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 TM01 Termination of appointment of Mark Suchopar as a director on 23 February 2018
01 Mar 2018 AP01 Appointment of Mr James Mackay as a director on 23 February 2018
01 Mar 2018 AP01 Appointment of Mr Darren Cleary as a director on 23 February 2018
01 Mar 2018 AD01 Registered office address changed from 108 Norman Road London E11 4RL United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 1 March 2018
21 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
06 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-12
  • GBP 1,000