SOFASTYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 14 Avis Way Newhaven BN9 0DP England to 16 Bainbridge Drive Tiptree Colchester CO5 0BP on 2025-06-03 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/04/2528 April 2025 | Registered office address changed from Shadwell House, 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW United Kingdom to 14 Avis Way Newhaven BN9 0DP on 2025-04-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
06/03/236 March 2023 | Amended total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | COMPANY NAME CHANGED SOFAS AND SOFABEDS LIMITED CERTIFICATE ISSUED ON 25/01/19 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA LOUISE GILBERT / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LOUISE GILBERT / 24/05/2018 |
10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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