Advanced company searchLink opens in new window

SOFIA CONSTRUCTION & MAINTENANCE LIMITED

Company number 06905542

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)
02 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
30 Dec 2013 CH01 Director's details changed for Yukselen Selim Irfan on 30 December 2013
30 Dec 2013 CH01 Director's details changed for Yuksel Selim Irfan on 30 December 2013
14 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 May 2013 AA Total exemption full accounts made up to 30 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Aug 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from 551 High Road Tottenham London N17 6SB United Kingdom on 11 July 2011
11 Jul 2011 CERTNM Company name changed live to let property services LTD\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
18 Mar 2011 AA Accounts for a dormant company made up to 30 November 2009
11 Feb 2011 AA01 Current accounting period shortened from 31 May 2010 to 30 November 2009
26 Jan 2011 AD01 Registered office address changed from 551 High Road Tottenham London N17 6SB United Kingdom on 26 January 2011
26 Jan 2011 AD01 Registered office address changed from 551 High Road London N17 6SB United Kingdom on 26 January 2011
16 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
14 May 2010 AD01 Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 14 May 2010
15 Mar 2010 AD01 Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 15 March 2010
12 Nov 2009 AP01 Appointment of Yuksel Irfan as a director
18 May 2009 288b Appointment terminated secretary hcs secretarial LIMITED
18 May 2009 288b Appointment terminated director aderyn hurworth
14 May 2009 NEWINC Incorporation