SOFB CONSULTING LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2021-06-23

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Appointment of Mr Samuel Fanibi as a director on 2021-11-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FANIBI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

21/03/2021 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FANIBI

View Document

24/11/1924 November 2019 CESSATION OF BOLAKALE FAITH FANIBI AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR BOLAKALE FANIBI

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLAKALE FAITH FANIBI

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED DR BOLAKALE FAITH FANIBI

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 20 COACHMAKER WAY HETHERSETT NORFOLK UNITED KINGDOM

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 20 COACHMAKER WAY 20 COACHMAKER WAY HETHERSETT NORFOLK NR9 3GP ENGLAND

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR BOLAKALE FANIBI

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 86 WHISTLEFISH COURT 86 WHISTLEFISH COURT 86 WHISTLEFISH COURT NORWICH NORFOLK NR5 8QR ENGLAND

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 27 WEATHERBY ROAD 27 WEATHERBY ROAD 27 WEATHERBY ROAD NORWICH NORFOLK NR5 9NH ENGLAND

View Document

21/06/1621 June 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