Advanced company searchLink opens in new window

SOPHIA IMPEX LIMITED

Company number 12406556

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)
06 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with updates
06 Feb 2025 AP01 Appointment of Ms Sudha Rani Gogu as a director on 20 January 2025
30 May 2024 AA Accounts for a dormant company made up to 31 January 2024
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
12 Apr 2024 AD01 Registered office address changed from Unit 7B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom to 27 Pittman Gardens Ilford Essex IG1 2QB on 12 April 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Dhanesh Lawrence Fredrick as a director on 19 March 2024
21 Mar 2024 PSC07 Cessation of Dhanesh Lawrence Fredrick as a person with significant control on 19 March 2024
20 Mar 2024 PSC01 Notification of Satyanarayana Gogu as a person with significant control on 19 March 2024
20 Mar 2024 PSC07 Cessation of Salman Fackir Mohaideen as a person with significant control on 19 March 2024
20 Mar 2024 AP01 Appointment of Mr Satyanarayana Gogu as a director on 19 March 2024
20 Mar 2024 TM01 Termination of appointment of Salman Fackir Mohaideen as a director on 19 March 2024
16 Mar 2024 CERTNM Company name changed chola distribution LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
31 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 PSC01 Notification of Dhanesh Lawrence Fredrick as a person with significant control on 18 April 2023
18 Apr 2023 PSC04 Change of details for Mr Salman Fackir Mohaideen as a person with significant control on 1 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
23 Feb 2023 AD01 Registered office address changed from 78 Southend Road London E6 2AN United Kingdom to Unit 7B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 23 February 2023
23 Feb 2023 AP01 Appointment of Mr Dhanesh Lawrence Fredrick as a director on 15 December 2022
07 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
28 Dec 2022 TM02 Termination of appointment of Dhanesh Fredrick as a secretary on 15 December 2022
28 Dec 2022 PSC07 Cessation of Krishna Constructions and Investments Ltd as a person with significant control on 15 December 2022
23 Dec 2022 PSC01 Notification of Salman Fackir Mohaideen as a person with significant control on 15 December 2022
23 Dec 2022 AP01 Appointment of Mr Salman Fackir Mohaideen as a director on 15 December 2022