ASSOCIATION OF SOFT FURNISHERS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-04-11 with no updates

View Document

20/03/2520 March 2025 Appointment of Ms Victoria Bannon as a director on 2025-03-17

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Portland House Queen Street Worksop S80 2AW England to 167-169 Great Portland Street London W1W 5PF on 2024-12-04

View Document

06/11/246 November 2024 Termination of appointment of Peter Hubbard as a director on 2024-11-01

View Document

24/06/2424 June 2024 Director's details changed for Marlen Suller on 2024-06-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Marlen Suller as a director on 2023-11-30

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Wendy Alison Shorter-Blake as a director on 2023-09-27

View Document

05/05/235 May 2023 Appointment of Mrs Wendy Alison Shorter-Blake as a director on 2023-04-20

View Document

05/05/235 May 2023 Appointment of Mr Peter Hubbard as a director on 2023-04-20

View Document

05/05/235 May 2023 Termination of appointment of Michael Stuart Gilham as a director on 2023-04-20

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Stephen Edward Chapman as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM CHANCERY COURT LINCOLN INN LINCOLN ROAD HIGH WYCOMBE HP12 3RE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN HAYES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 11/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 11/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERTRAM CHAPMAN

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM WYCOMBE HOUSE 9 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NR UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM THE CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF ENGLAND

View Document

28/04/1428 April 2014 11/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN MILTON / 30/04/2013

View Document

13/06/1313 June 2013 11/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART GILHAM / 11/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN MILTON / 11/04/2012

View Document

01/05/121 May 2012 11/04/12 NO MEMBER LIST

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM EDWARD CHAPMAN / 11/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD CHAPMAN / 11/04/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FRANCIS VAUGHAN HOUSE Q1 CAPITAL POINT CAPITAL BUSINESS PARK PARKWAY CARDIFF GLAMORGAN CF3 2PU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COWLARD

View Document

16/06/1116 June 2011 11/04/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW VIPOND

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 11/04/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN MILTON / 11/04/2010

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SPENCER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JANET POTTON

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPENCER / 25/03/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 102A COMMERCIAL STREET NEWPORT S.WALES NP20 1LU

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: FRANCIS VAUGHAN HOUSE 102A COMMERCIAL STREET NEWPORT SOUTH WALES NP20 1LU

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company