SOFTLY SURMAN PROPERTIES LTD

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/12/2412 December 2024 Cessation of Enigma Creative Holdings Limited as a person with significant control on 2024-10-29

View Document

12/12/2412 December 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-10-29

View Document

11/12/2411 December 2024 Notification of Alan Surman as a person with significant control on 2024-10-29

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

11/12/2411 December 2024 Registered office address changed from Saint Stephens House, Arthur Road, Windsor, Berksh Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Dominic James Scott Softly as a person with significant control on 2024-10-29

View Document

11/06/2411 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/01/2430 January 2024 Registration of charge 090990410013, created on 2024-01-24

View Document

17/01/2417 January 2024 Registration of charge 090990410012, created on 2024-01-16

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Registration of charge 090990410011, created on 2023-08-07

View Document

18/07/2318 July 2023 Registration of charge 090990410009, created on 2023-06-30

View Document

18/07/2318 July 2023 Registration of charge 090990410010, created on 2023-06-30

View Document

27/02/2327 February 2023 Registration of charge 090990410008, created on 2023-02-24

View Document

27/02/2327 February 2023 Registration of charge 090990410007, created on 2023-02-24

View Document

27/02/2327 February 2023 Registration of charge 090990410006, created on 2023-02-24

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/05/2218 May 2022 Registration of charge 090990410005, created on 2022-05-17

View Document

17/05/2217 May 2022 Registration of charge 090990410004, created on 2022-05-16

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/12/2129 December 2021 Change of details for Enigma Creative Holdings Limited as a person with significant control on 2021-08-17

View Document

10/12/2110 December 2021 Registered office address changed from 37 Warren Street London W1T 6AD to Saint Stephens House, Arthur Road, Windsor, Berksh Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-12-10

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020

View Document

10/01/2010 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA SILVA

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED OZYMANDIAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR ALAN SURMAN

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DOMINIC JAMES SCOTT SOFTLY

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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