Advanced company searchLink opens in new window

SOSNICA LIMITED

Company number 12083314

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
20 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
07 Jun 2023 AA Unaudited abridged accounts made up to 31 July 2022
25 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 July 2021
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 AD01 Registered office address changed from 1 Fitzroy House Wallwood Street London E14 7AL England to 30 Uphall Road Office 5C Ilford IG1 2JF on 8 January 2022
08 Jan 2022 CS01 Confirmation statement made on 18 August 2021 with no updates
14 Nov 2021 AP01 Appointment of Justyna Graczyk as a director on 13 November 2021
14 Nov 2021 PSC07 Cessation of Shae Potter as a person with significant control on 13 November 2021
14 Nov 2021 TM01 Termination of appointment of Shae Potter as a director on 13 November 2021
14 Nov 2021 PSC01 Notification of Justyna Graczyk as a person with significant control on 13 November 2021
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
07 Oct 2020 PSC01 Notification of Shae Potter as a person with significant control on 18 August 2020
07 Oct 2020 PSC07 Cessation of Andrzej Krasowski as a person with significant control on 18 August 2020
07 Oct 2020 TM01 Termination of appointment of Andrzej Krasowski as a director on 18 August 2020
06 Oct 2020 AD01 Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN United Kingdom to 1 Fitzroy House Wallwood Street London E14 7AL on 6 October 2020
06 Oct 2020 AP01 Appointment of Shae Potter as a director on 31 December 2019
15 Jul 2019 CH01 Director's details changed for Mr Andrzej Krasowski on 3 July 2019
15 Jul 2019 PSC04 Change of details for Mr Andrzej Krasowski as a person with significant control on 3 July 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted