Advanced company searchLink opens in new window

SOPE HOLDINGS LTD

Company number 07524209

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 CH01 Director's details changed for Ms Kirsten Louise Waters on 25 January 2022
25 Jan 2022 PSC04 Change of details for Miss Kirsten Deignan as a person with significant control on 24 June 2016
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
22 Dec 2020 AD01 Registered office address changed from 53 Catchacre Dunstable LU6 1QD England to 12 Constance Street London E16 2DQ on 22 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CH01 Director's details changed for Miss Kirsten Louise Deignan on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Bedfordshire LU5 5DY to 53 Catchacre Dunstable LU6 1QD on 5 February 2018
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015