SOFMAT LTD

Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from Unit 1, Nelthorpe Arms Business Court 1 Bridge Street Brigg North Lincolnshire DN20 8LN to 26 26 West Street Hibaldstow North Lincolnshire DN20 9NY on 2025-04-18

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Notification of Susan Rainton as a person with significant control on 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mrs Susan Rainton as a director on 2022-01-04

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Benjamin Richard Whiteside as a director on 2021-09-15

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

13/10/1613 October 2016 ADOPT ARTICLES 03/12/2013

View Document

16/08/1616 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

29/10/1529 October 2015 CORPORATE DIRECTOR APPOINTED ACCELERIX INTERNATIONAL C/O BVCF MANAGEMENT LTD

View Document

29/10/1529 October 2015 27/10/15 STATEMENT OF CAPITAL GBP 500

View Document

13/09/1513 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O WEST END FARMHOUSE 26 WEST STREET HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9NY UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MS SUSAN RAINTON

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1116 August 2011 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