SOFI ON SAFARI LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DREW / 31/10/2011

View Document

21/05/1221 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

11/05/1111 May 2011 SAIL ADDRESS CHANGED FROM: UNIT 43B HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB UNITED KINGDOM

View Document

11/05/1111 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BROOK HOUSE UNIT 43B HARTLEBURY TRADING ESTATE HARTLEBURY WORCESTERSHIRE DY10 4JB

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DREW / 05/06/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM 5 HIGH STREET MUCH WENLOCK SHROPSHIRE TF13 6AA

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED SIMON DREW

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN MARK BEVAN

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED NIGEL TAYLOR

View Document

18/03/0918 March 2009 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