Advanced company searchLink opens in new window

SOFA PARTNERS LTD

Company number 07274034

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 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
24 May 2018 TM01 Termination of appointment of Belinda Elizabeth Barrow as a director on 19 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AP01 Appointment of Mrs Belinda Elizabeth Barrow as a director
27 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from the Dairy Tripp Hill Farm Buildings Fittleworth West Sussex RH20 1ER on 19 March 2013
10 Jan 2013 TM01 Termination of appointment of Christopher Barrow as a director
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Andrew James Cussins as a director
07 Feb 2012 TM01 Termination of appointment of David Lowe as a director
07 Feb 2012 TM02 Termination of appointment of David Lowe as a secretary
19 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 200