Advanced company searchLink opens in new window

SOF-12 BUCKS DC UK HOLDCO LIMITED

Company number 13451288

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)
09 Jul 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
08 May 2024 AA Accounts for a small company made up to 31 December 2023
07 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Jun 2023 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
12 Jun 2023 AA Accounts for a small company made up to 31 December 2022
05 Jun 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023
05 Jun 2023 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023
23 May 2023 CH01 Director's details changed for Mr Daniel Mcloughlin on 2 May 2023
02 May 2023 AD01 Registered office address changed from One Eagle Place St James's London SW1Y 6AF England to One Berkeley Street London W1J 8DJ on 2 May 2023
31 Oct 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 October 2022
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
09 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,025
05 May 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,025
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2022.
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 1,000
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH08 Change of share class name or designation
25 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 January 2022
12 Jan 2022 AP01 Appointment of Mr David Gregory Smith as a director on 6 October 2021
05 Nov 2021 PSC01 Notification of Barry Sternlicht as a person with significant control on 8 October 2021
05 Nov 2021 PSC07 Cessation of Sof-12 Starlight 4 Gbp S.a R.L. as a person with significant control on 8 October 2021
11 Oct 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
07 Oct 2021 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th