SOFITO CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

02/12/242 December 2024 Change of details for Sofito Holdings Limited as a person with significant control on 2024-11-22

View Document

02/12/242 December 2024 Director's details changed for Miss Sophia Harper-Booth on 2024-11-22

View Document

02/12/242 December 2024 Director's details changed for Mr Alexander Edward Atkins on 2024-11-22

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Registered office address changed from 54 George Lane Bromley BR2 7LQ England to First Floor, 39 High Street Billericay Essex CM12 9BA on 2024-07-17

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

15/12/2315 December 2023 Director's details changed for Miss Sophia Harper-Booth on 2023-11-20

View Document

14/12/2314 December 2023 Director's details changed for Mr Alexander Edward Atkins on 2023-11-20

View Document

14/12/2314 December 2023 Director's details changed for Mr Alexander Edward Atkins on 2023-11-20

View Document

14/12/2314 December 2023 Director's details changed for Miss Sophia Harper-Booth on 2023-11-20

View Document

14/12/2314 December 2023 Change of details for Sofito Holdings Limited as a person with significant control on 2023-11-20

View Document

14/12/2314 December 2023 Director's details changed for Miss Sophia Harper-Booth on 2023-11-20

View Document

14/12/2314 December 2023 Registered office address changed from 54 George Lane George Lane Bromley BR2 7LQ England to 54 George Lane Bromley BR2 7LQ on 2023-12-14

View Document

13/12/2313 December 2023 Notification of Sofito Holdings Limited as a person with significant control on 2023-07-11

View Document

13/12/2313 December 2023 Cessation of Sophia Harper-Booth as a person with significant control on 2023-07-11

View Document

02/10/232 October 2023 Change of details for Miss Sophia Harper-Booth as a person with significant control on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Change of details for Miss Sophia Harper-Booth as a person with significant control on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Mr Alexander Edward Atkins as a director on 2023-06-19

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Paul Richard Purchase as a director on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 4 Woodview Mews London SE19 2BN England to 54 George Lane George Lane Bromley BR2 7LQ on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Miss Sophia Harper-Booth on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Miss Sophia Harper-Booth as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Paul Richard Purchase as a person with significant control on 2022-10-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM TILEDENE HOUSE 11 WHYTELEAFE ROAD CATERHAM SURREY CR3 5EG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 DIRECTOR APPOINTED MISS SOPHIA HARPER-BOOTH

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA HARPER-BOOTH

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/05/162 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND

View Document

05/12/135 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND

View Document

16/01/1216 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM THE GARDEN HOUSE MILL ROAD SLINDON NR ARUNDEL WEST SUSSEX BN18 0LY ENGLAND

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE GARDEN HOUSE MILL ROAD ARUNDEL WEST SUSSEX BN18 0LY UNITED KINGDOM

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED CARE 4 SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PURCHASE / 23/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/08/0927 August 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