SOFIDIV UK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Enrique Abad Acosta on 2025-05-02

View Document

03/02/253 February 2025 Appointment of Cecile Marie Cabanis as a director on 2025-02-01

View Document

31/01/2531 January 2025 Termination of appointment of Jean-Jacques Guiony as a director on 2025-01-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Bernard Kuhn as a director on 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Clementine Tassin as a director on 2023-01-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01

View Document

08/11/228 November 2022 Appointment of Mr Enrique Abad Acosta as a director on 2022-10-24

View Document

08/11/228 November 2022 Termination of appointment of Thomas Guy Rouget as a director on 2022-10-24

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KUHN / 12/01/2015

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GERARD HENRI GODE / 22/12/2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GERARD HENRI GODE / 22/12/2011

View Document

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 22/12/2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
C/O C/O BROWNER JACOBSON LLP
C N A HOUSE 77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES MICHAEL GUIONY / 22/12/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KUHN / 22/12/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE PIERRE CLAUDE VLIEGHE / 22/12/2011

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 143000000

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 30/11/11

View Document

20/12/1120 December 2011 STATEMENT BY DIRECTORS

View Document

20/12/1120 December 2011 REDUCE ISSUED CAPITAL 30/11/2011

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE WYGAS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED CHRISTOPHE PIERRE CLAUDE VLIEGHE

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE WYGAS / 31/08/2010

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE WYGAS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GERARD HENRI GODE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JACQUES GUIONY / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KUHN / 01/10/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
C/O BROWNE JACOBSEN LLP
ALDWYCH HOUSE
81 ALDWYCH
LONDON
WC2B 4HN

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE WYGAS / 16/10/2008

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED
31/12/06

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 US$ NC 0/90000000
31/

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/12/05; NO CHANGE OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM:
BROWNE JACOBSEN
ALDWYCH HOUSE
81 ALDWYCH
LONDON WC2B 4HN

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 � NC 15000000/143000000
02

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED
02/12/03

View Document

08/01/048 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/12/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

16/05/0216 May 2002 � NC 5000000/15000000
25/04/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 � NC 1000/5000000
13/1

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED
13/12/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
15 ST GEORGE STREET
LONDON
W1R 9DE

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

18/01/0118 January 2001 ADOPT MEM AND ARTS 12/01/01

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED
FUELCORP LIMITED
CERTIFICATE ISSUED ON 11/01/01

View Document

22/12/0022 December 2000 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