- Company Overview for SOFAWORKS LIMITED (09581581)
- Filing history for SOFAWORKS LIMITED (09581581)
- People for SOFAWORKS LIMITED (09581581)
- More for SOFAWORKS LIMITED (09581581)
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) |
---|---|---|---|
08 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Feb 2019 | AP01 | Appointment of Mrs Sally Elizabeth Hopson as a director on 7 November 2018 | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
19 Feb 2018 | PSC02 | Notification of Sofology Limited as a person with significant control on 30 November 2017 | |
19 Feb 2018 | PSC07 | Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Golborne Point Ashton Road Golborne WA3 3UL United Kingdom to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
16 Feb 2016 | CERTNM |
Company name changed sofology LIMITED\certificate issued on 16/02/16
|
|
16 Feb 2016 | CONNOT | Change of name notice | |
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|