K C SOFAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/03/245 March 2024 | Cancellation of shares. Statement of capital on 2024-01-02 |
27/02/2427 February 2024 | Cessation of Neville King as a person with significant control on 2023-12-31 |
05/02/245 February 2024 | Purchase of own shares. |
04/01/244 January 2024 | Change of details for Jamie Michael Charmock as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Change of details for Jamie Michael Charmock as a person with significant control on 2023-12-31 |
03/01/243 January 2024 | Change of details for Mr Michael Adshead as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Change of details for Jamie Michael Charmock as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Cessation of Neville King as a person with significant control on 2023-12-31 |
03/01/243 January 2024 | Notification of Neville King as a person with significant control on 2016-04-06 |
03/01/243 January 2024 | Change of details for Mr Michael Adshead as a person with significant control on 2023-12-31 |
02/01/242 January 2024 | Termination of appointment of Neville King as a director on 2023-12-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-11 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-11 with updates |
29/10/2129 October 2021 | Registered office address changed from 52 Long Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9AL United Kingdom to 65a Retford Road Worksop Nottinghamshire S80 2QD on 2021-10-29 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KING / 18/10/2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MICHAEL CHARNOCK / 18/10/2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADSHEAD / 18/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MICHAEL CHARMOCK / 01/11/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
11/09/1511 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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