Advanced company searchLink opens in new window

SOFII FOUNDATION

Company number 06532074

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)
19 Dec 2017 AA01 Previous accounting period shortened from 27 March 2017 to 26 March 2017
19 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
17 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
13 Mar 2017 TM01 Termination of appointment of Crawford Lindsay Simpson Boswell as a director on 18 January 2016
31 Dec 2016 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
20 May 2016 AR01 Annual return made up to 9 April 2016 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
08 Apr 2016 AA Total exemption full accounts made up to 31 March 2015
30 Mar 2016 AA01 Current accounting period shortened from 29 March 2015 to 28 March 2015
05 Jan 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
10 Apr 2015 CH03 Secretary's details changed for Mrs Marie Burnett on 1 December 2014
10 Apr 2015 CH01 Director's details changed for Mr Kenneth Phimister Burnett on 1 December 2014
06 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
19 Jan 2015 AD01 Registered office address changed from 567 Ben Jonson House the Barbican London EC2Y 8NH to 53D Highbury Park London N5 1TH on 19 January 2015
13 May 2014 AR01 Annual return made up to 9 April 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
13 May 2014 CH01 Director's details changed for Nathalie Scott on 9 January 2014
13 May 2014 CH01 Director's details changed for Mrs Marie Ann Burnett on 1 May 2014
17 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
11 Apr 2013 AR01 Annual return made up to 9 April 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
10 Apr 2013 CH01 Director's details changed for Nathalie Robinson on 30 September 2012
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 9 April 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
25 May 2012 AP01 Appointment of Fiona Duncan as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/02/2020 under section 1088 of the Companies Act 2006
25 May 2012 AP01 Appointment of Nathalie Robinson as a director