Advanced company searchLink opens in new window

SOFAR SOUNDS LIMITED

Company number 07561876

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 24/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9.749702
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 15.111539
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
  • GBP 8.667024
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 8.611158
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