SOFAS AND BEYOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from C/O Holder Blackthorn Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to C/O Holder Blackthorn Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-10

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/11/1915 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MARIE LORD-RICHARDS

View Document

26/11/1826 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA MARIE LORD / 01/11/2018

View Document

09/11/189 November 2018 26/12/17 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS LISA LORD-RICHARDS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN LORD

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE LORD / 17/10/2013

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY VICTOR LORD / 17/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VICTOR LORD / 17/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA MARIE LORD / 17/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANDREW LORD / 17/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANDREW LORD / 05/11/2011

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR RYAN ANDREW LORD

View Document

08/09/118 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE LORD / 06/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/105 February 2010 20/01/10 STATEMENT OF CAPITAL GBP 3

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VICTOR LORD / 06/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE LORD / 06/11/2009

View Document

07/12/097 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE LORD / 06/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LORD / 21/07/2009

View Document

20/08/0920 August 2009 PREVSHO FROM 30/11/2009 TO 31/05/2009

View Document

20/08/0920 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY LORD / 21/07/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ST HELENS HOUSE 23-31 VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3ND

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ELAINE MARIE LORD

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED COURTYARD IMPORTS LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information