Advanced company searchLink opens in new window

SOFAR SOUNDS LIMITED

Company number 07561876

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)
24 May 2024 TM01 Termination of appointment of Malcolm Ferguson as a director on 30 April 2024
24 May 2024 AP01 Appointment of Patrick Dobson as a director on 23 May 2024
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 32.219434
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 32.056213
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 32.196199
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 32.208699
28 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
01 Mar 2023 MA Memorandum and Articles of Association
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 14/07/2022
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A maximum of 6,069,546 ordinary shares are hereby authorised for issuance under the us sub-plan to the sofar sounds 2015 share option plan/directors authority to do all acts/transfer of shares 11/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 SH08 Change of share class name or designation
03 Jan 2023 SH08 Change of share class name or designation
04 Mar 2022 AA Group of companies' accounts made up to 31 December 2020
28 Feb 2022 AP01 Appointment of Michael John Kerns as a director on 11 February 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
02 Feb 2022 PSC08 Notification of a person with significant control statement
02 Feb 2022 PSC07 Cessation of Octopus Titan Vct Plc as a person with significant control on 11 March 2021
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 18.370024
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2021
  • GBP 18.248079
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 18.369824
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
16 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub plan/share option plan 01/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 18.247879
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 18.213215