SOFIES UK CONSULTING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Termination of appointment of David Dejan Sébastien Rochat as a director on 2024-10-08

View Document

07/05/257 May 2025 Termination of appointment of Federico Magalini as a director on 2024-10-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Appointment of Cedric Georges Parentelli as a director on 2024-10-08

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Notification of a person with significant control statement

View Document

20/06/2320 June 2023 Cessation of Sofies International Sa as a person with significant control on 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

07/01/237 January 2023 Amended accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of Federico Magalini as a person with significant control on 2022-04-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM THE STABLES STANSTED PARK ROWLANDS CASTLE HAVANT HAMPSHIRE PO9 6DX

View Document

13/02/2113 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 13/02/2021

View Document

13/02/2113 February 2021 PSC'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 13/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/03/15 STATEMENT OF CAPITAL GBP 200

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 04/05/2020

View Document

13/05/2013 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 05/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DAVID DEJAN SÉBASTIEN ROCHAT

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED CYRCLE CONSULTING LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 07/09/2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE STABLES STANSTED HOUSE ROWLANDS CASTLE HAVANT HAMPSHIRE PO9 6DX ENGLAND

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 04/09/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ UNITED KINGDOM

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR FEDERICO MAGALINI / 30/09/2014

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