Advanced company searchLink opens in new window

SOFA.COM BIDCO LIMITED

Company number 09341955

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)
06 Feb 2019 MR01 Registration of charge 093419550004, created on 31 January 2019
10 Dec 2018 MR01 Registration of charge 093419550003, created on 7 December 2018
05 Dec 2018 AA Full accounts made up to 28 February 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
28 Jun 2018 AP01 Appointment of Mrs Jenni Louise Hughes-Ward as a director on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Vincent Anthony Gunn as a director on 30 April 2018
29 Mar 2018 MR01 Registration of charge 093419550002, created on 28 March 2018
15 Nov 2017 AA Full accounts made up to 28 February 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
26 May 2017 CH01 Director's details changed
25 May 2017 AP01 Appointment of Mr Richard Holmes as a director on 24 May 2017
25 May 2017 TM01 Termination of appointment of Edward Myles Knighton as a director on 3 April 2017
25 May 2017 TM01 Termination of appointment of Edward Myles Knighton as a director on 3 April 2017
25 May 2017 CH03 Secretary's details changed for Edward Myles Knighton on 24 May 2017
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
29 Sep 2016 AA Full accounts made up to 29 February 2016
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 55,980
21 Dec 2015 AD03 Register(s) moved to registered inspection location Level 5, 2 More London Riverside London SE1 2AP
21 Dec 2015 AD02 Register inspection address has been changed to Level 5, 2 More London Riverside London SE1 2AP
20 Oct 2015 AP01 Appointment of Mr Vincent Anthony Gunn as a director on 16 October 2015
20 Oct 2015 TM01 Termination of appointment of Gareth Arthur Williams as a director on 16 October 2015
12 Jun 2015 AP01 Appointment of Mr Edward Myles Knighton as a director on 16 April 2015
12 Jun 2015 TM01 Termination of appointment of Philip Laurence Woodhouse as a director on 16 April 2015
12 Jun 2015 AP03 Appointment of Edward Myles Knighton as a secretary on 16 April 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 55,980