Advanced company searchLink opens in new window

SOFA-ICON LIMITED

Company number 05735303

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
15 Feb 2023 AA01 Previous accounting period shortened from 27 February 2023 to 31 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 27 February 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
26 Oct 2021 PSC02 Notification of Andrew Martin International Limited as a person with significant control on 20 October 2021
26 Oct 2021 PSC07 Cessation of Gary John Hartfield as a person with significant control on 11 June 2021
26 Oct 2021 AP01 Appointment of Mr Michael John Durbridge as a director on 20 October 2021
19 Oct 2021 SH02 Sub-division of shares on 20 August 2021
  • ANNOTATION Clarification This document is a second filing of an SH02 originally registered on 01/09/2021.
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 20/08/2021
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2021 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on the 07.10.2021.
07 Oct 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on the 07.10.2021.
14 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
06 Sep 2021 SH06 Cancellation of shares. Statement of capital on 10 June 2021
  • GBP 1
01 Sep 2021 SH02 Sub-division of shares on 20 August 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 19/10/2021.
01 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 20/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 07.10.2021.
01 Sep 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on the 07.10.2021.
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2021 TM01 Termination of appointment of Gary John Hartfield as a director on 10 June 2021
22 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates