Advanced company searchLink opens in new window

SOFON UK LIMITED

Company number 06185509

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)
31 May 2022 CH01 Director's details changed for Mr Jim Contardi on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Ryan Asche on 31 May 2022
19 May 2022 AD01 Registered office address changed from C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 19 May 2022
19 May 2022 TM02 Termination of appointment of Steeles Law Solicitors Limited as a secretary on 19 May 2022
27 May 2021 TM01 Termination of appointment of Sofon B.V. as a director on 26 May 2021
27 May 2021 AP01 Appointment of Mr Ryan Asche as a director on 26 May 2021
27 May 2021 AP01 Appointment of Mr Jim Contardi as a director on 26 May 2021
27 May 2021 TM01 Termination of appointment of Paul Ronald Peter Kimmel as a director on 26 May 2021
27 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
27 May 2021 CH02 Director's details changed for Sofon B.V. on 26 March 2021
27 May 2021 CH02 Director's details changed for Sofon B.V. on 26 March 2021
02 Apr 2021 AA Accounts for a small company made up to 31 December 2020
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Mar 2020 AA Accounts for a small company made up to 31 December 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
05 Apr 2019 AA Accounts for a small company made up to 31 December 2018
11 May 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
06 Jun 2017 AA Accounts for a small company made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Nov 2016 CH04 Secretary's details changed for Steeles Law Solicitors Limited on 21 November 2016
20 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 AD01 Registered office address changed from C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England to C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 20 May 2016
18 Apr 2016 AD01 Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD on 18 April 2016
15 Apr 2016 AA Accounts for a small company made up to 31 December 2015