SOFA-ICON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Resolutions

View Document

29/04/2529 April 2025 Termination of appointment of Richard Davies as a director on 2025-02-12

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2023-02-27 to 2022-12-31

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/10/2126 October 2021 Appointment of Mr Michael John Durbridge as a director on 2021-10-20

View Document

26/10/2126 October 2021 Notification of Andrew Martin International Limited as a person with significant control on 2021-10-20

View Document

26/10/2126 October 2021 Cessation of Gary John Hartfield as a person with significant control on 2021-06-11

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Sub-division of shares on 2021-08-20

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

07/10/217 October 2021 Particulars of variation of rights attached to shares

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

01/09/211 September 2021 Particulars of variation of rights attached to shares

View Document

01/09/211 September 2021 Change of share class name or designation

View Document

01/09/211 September 2021 Sub-division of shares on 2021-08-20

View Document

10/02/2110 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HARTFIELD

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 11/08/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS JOESBURY / 11/08/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/09/171 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 4.00

View Document

31/08/1731 August 2017 ADOPT ARTICLES 11/08/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR GARY JOHN HARTFIELD

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 08/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS JOESBURY / 08/03/2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 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