- Company Overview for SOFRA INTERNATIONAL LIMITED (02744044)
- Filing history for SOFRA INTERNATIONAL LIMITED (02744044)
- People for SOFRA INTERNATIONAL LIMITED (02744044)
- Charges for SOFRA INTERNATIONAL LIMITED (02744044)
- More for SOFRA INTERNATIONAL LIMITED (02744044)
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) |
---|---|---|---|
07 Feb 2012 | AP01 | Appointment of Mrs Hatice Kubra Ozer as a director | |
06 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Huseyin Ozer on 26 February 2009 | |
02 Jul 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Nov 2008 | 363a | Return made up to 01/09/08; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
09 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
20 Aug 2007 | 288b | Secretary resigned | |
10 May 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: 2ND floor 23 tavistock street london WC2E 7NX | |
05 Sep 2006 | 363a | Return made up to 01/09/06; full list of members | |
05 Sep 2006 | 288c | Secretary's particulars changed |