SOFYNE ACTIVE TECHNOLOGY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Cessation of Stephane Abel Lusoli as a person with significant control on 2017-03-08

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

05/07/245 July 2024 Notification of Calix Holding Limited as a person with significant control on 2017-03-08

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

15/06/2315 June 2023 Satisfaction of charge 085653090002 in full

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

07/03/237 March 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Full accounts made up to 2019-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

08/07/218 July 2021 Change of details for Mr Stephane Abel Lusoli as a person with significant control on 2021-06-10

View Document

08/07/218 July 2021 Director's details changed for Stéphane Abel Lusoli on 2021-06-10

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

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM YORK HOUSE 14TH FLOOR EMPIRE WAY LONDON HA9 0PA UNITED KINGDOM

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

05/06/185 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 60000

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085653090001

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085653090003

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABEL LUSOLI

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ADOPT ARTICLES 08/03/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 EACH OF THE 10000 ORDINARY SHARES OF £1 EACH BE SUB DIVIDED INTO 1000000 ORDINARY SHARES OF £0.01 EACH 20/10/2016

View Document

14/11/1614 November 2016 SUB-DIVISION 20/10/16

View Document

05/09/165 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085653090002

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085653090001

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STÉPHANE ABEL LUSOLI / 14/04/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED SOFYNE ACTIVE TECHOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

11/06/1311 June 2013 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