Advanced company searchLink opens in new window

SOPHIE TRANSPORT LTD

Company number 10397040

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)
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
12 May 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Nov 2021 PSC04 Change of details for Mr Sorin-Vasile Midvighi as a person with significant control on 8 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Sorin-Vasile Midvighi on 8 November 2021
12 Nov 2021 AD01 Registered office address changed from 258 Hillmorton Road Coventry CV2 1GA England to 33 Winfield Road Nuneaton CV11 5AY on 12 November 2021
26 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 May 2020 PSC04 Change of details for Mr Sorin-Vasile Midvighi as a person with significant control on 10 May 2020
26 May 2020 CH01 Director's details changed for Mr Sorin-Vasile Midvighi on 10 May 2020
26 May 2020 AD01 Registered office address changed from 41 Bond Street Stoke-on-Trent ST6 5HG England to 258 Hillmorton Road Coventry CV2 1GA on 26 May 2020
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
13 May 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Mar 2018 PSC04 Change of details for Mr Sorin-Vasile Midvighi as a person with significant control on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from 44 Grove Street Stoke-on-Trent ST6 2JA England to 41 Bond Street Stoke-on-Trent ST6 5HG on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Sorin-Vasile Midvighi on 20 March 2018
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
09 Oct 2017 PSC04 Change of details for Mr Sorin-Vasile Midvighi as a person with significant control on 27 September 2016
08 Aug 2017 PSC04 Change of details for Mr Sorin-Vasile Midvighi as a person with significant control on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Sorin-Vasile Midvighi on 28 November 2016