HARRY & SOFIS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-11-21

View Document

04/12/234 December 2023 Cessation of Nordic Light Properties Limited as a person with significant control on 2023-11-21

View Document

04/12/234 December 2023 Registered office address changed from 23 Elm Row Edinburgh EH7 4AA Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mr Neville Taylor as a director on 2023-11-21

View Document

04/12/234 December 2023 Termination of appointment of Mike Christopherson as a director on 2023-11-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

12/05/2212 May 2022 Registered office address changed from 23 C/O Joseph Pearces Elm Row Edinburgh EH7 4AA Scotland to 23 Elm Row Edinburgh EH7 4AA on 2022-05-12

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 129 FOUNTAINBRIDGE EDINBURGH EH3 9QG SCOTLAND

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORDIC LIGHT PROPERTIES LIMITED

View Document

29/10/1829 October 2018 CESSATION OF MIKE CHRISTOPHERSON AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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