Advanced company searchLink opens in new window

SOPRANOS WASTE MANAGEMENT LIMITED

Company number 05744802

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)
03 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Jul 2017 PSC01 Notification of Connor Charles Mcmahon as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
05 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
24 Mar 2015 AP01 Appointment of Mr Connor Charles Mcmahon as a director on 31 March 2014
10 Mar 2015 AD01 Registered office address changed from 9-11 Leybourne Road London NW1 8QY to Unit 6 Burdon & Miles Ind Estate Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 10 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Anthony John Mcmahon on 1 March 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
23 Jun 2009 AA Accounts for a dormant company made up to 31 March 2008