SOFA SAVVY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document (might not be available)

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Registered office address changed from Unit 1 Bradgate House Derby Road Heanor DE75 7QL England to St Mary's Road Retail Park Suffolk Lane Sheffield S2 4AL on 2024-09-23

View Document (might not be available)

15/08/2415 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document (might not be available)

07/06/247 June 2024 Registration of charge 101450080003, created on 2024-06-07

View Document (might not be available)

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document (might not be available)

23/08/2323 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document (might not be available)

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document (might not be available)

13/09/2213 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document (might not be available)

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Registration of charge 101450080002, created on 2021-12-15

View Document (might not be available)

26/11/2126 November 2021 Satisfaction of charge 101450080001 in full

View Document (might not be available)

05/11/215 November 2021 Notification of Aftab Aslam as a person with significant control on 2018-01-19

View Document (might not be available)

05/11/215 November 2021 Cessation of Jan Yanick Stephen Hall as a person with significant control on 2018-01-19

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document (might not be available)

05/08/205 August 2020 CESSATION OF TONI SATUR AS A PSC

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document (might not be available)

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101450080001

View Document (might not be available)

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document (might not be available)

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document (might not be available)

30/04/1930 April 2019 DIRECTOR APPOINTED MR AFTAB ASLAM

View Document (might not be available)

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR TONI SATUR

View Document (might not be available)

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI

View Document (might not be available)

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document (might not be available)

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MISS TONI SATUR

View Document (might not be available)

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR AFTAB ASLAM

View Document (might not be available)

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR TONI SATUR

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG ENGLAND

View Document (might not be available)

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY JAN HALL

View Document (might not be available)

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document (might not be available)

19/07/1719 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR JAN YANICK STEPHEN HALL

View Document (might not be available)

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document (might not be available)

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAN HALL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DIRECTOR APPOINTED MR AFTAB ASLAM

View Document (might not be available)

28/04/1728 April 2017 DIRECTOR APPOINTED MR MOHAMMED JHANGIR ALI

View Document

29/10/1629 October 2016 10/06/16 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM C/O TAXWISE ACCOUNTS (SY) LIMITED 573 ABBEYDALE ROAD SHEFFIELD S7 1TA ENGLAND

View Document (might not be available)

17/06/1617 June 2016 DIRECTOR APPOINTED MR JAN YANICK STEPHEN HALL

View Document (might not be available)

17/06/1617 June 2016 DIRECTOR APPOINTED MISS TONI SATUR

View Document (might not be available)

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR AFTAB KHAN

View Document (might not be available)

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR TONI SATUR

View Document (might not be available)

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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