Advanced company searchLink opens in new window

SOPHISTIQE LIMITED

Company number 10330513

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
14 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from 38 Harcourt Road London E15 3DU England to 3 Mace Walk Chelmsford CM1 2GE on 9 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2022 AD01 Registered office address changed from 204 Taylor House 3 Storehouse Mews London E14 8GS England to 38 Harcourt Road London E15 3DU on 27 May 2022
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 393 st. Davids Square London E14 3WQ England to 204 Taylor House 3 Storehouse Mews London E14 8GS on 5 July 2021
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 AD01 Registered office address changed from 17 Trenchard Crescent Chelmsford CM1 6FA England to 393 st. Davids Square London E14 3WQ on 15 April 2019
18 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from 3 Mace Walk , Chelmsford 3 Mace Walk Chelmsford CM1 2GE England to 17 Trenchard Crescent Chelmsford CM1 6FA on 18 September 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
30 Aug 2017 PSC07 Cessation of Alan Glassfield as a person with significant control on 10 February 2017
30 Aug 2017 AD01 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to 3 Mace Walk , Chelmsford 3 Mace Walk Chelmsford CM1 2GE on 30 August 2017
21 Jul 2017 AD01 Registered office address changed from 17 Trenchard Crescent Chelmsford CM1 6FA United Kingdom to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 21 July 2017
23 Jan 2017 TM01 Termination of appointment of Alan Glassfield as a director on 15 August 2016
23 Jan 2017 TM02 Termination of appointment of Alan Glassfield as a secretary on 15 August 2016
23 Jan 2017 TM02 Termination of appointment of Alan Glassfield as a secretary on 15 August 2016