- Company Overview for SOFAR SOUNDS LIMITED (07561876)
- Filing history for SOFAR SOUNDS LIMITED (07561876)
- People for SOFAR SOUNDS LIMITED (07561876)
- Registers for SOFAR SOUNDS LIMITED (07561876)
- More for SOFAR SOUNDS LIMITED (07561876)
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) |
---|---|---|---|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | SH08 | Change of share class name or designation | |
23 Aug 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Aug 2019 | AD01 | Registered office address changed from 2nd Floor 35-47 Bethnal Green Road London E1 6LA United Kingdom to 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW on 9 August 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | AD02 | Register inspection address has been changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN | |
18 Jun 2019 | AP01 | Appointment of James Lucchese as a director on 12 June 2019 | |
18 Jun 2019 | AD03 | Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
10 Jun 2019 | AP01 | Appointment of Scott Russell Tobin as a director on 28 May 2019 | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | PSC05 | Change of details for Octopus Titan Vct Plc as a person with significant control on 14 March 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Feb 2018 | AP04 | Appointment of Eriska Secretaries Limited as a secretary on 11 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of William Rocky Start as a director on 6 February 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Joseph Steven Cohen as a director on 31 August 2016 | |
29 Nov 2016 | SH10 | Particulars of variation of rights attached to shares |