SOFYNE ACTIVE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
16/10/2416 October 2024 | Full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Cessation of Stephane Abel Lusoli as a person with significant control on 2017-03-08 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-11 with updates |
05/07/245 July 2024 | Notification of Calix Holding Limited as a person with significant control on 2017-03-08 |
13/02/2413 February 2024 | Full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
15/06/2315 June 2023 | Satisfaction of charge 085653090002 in full |
03/04/233 April 2023 | Full accounts made up to 2021-12-31 |
08/03/238 March 2023 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
07/03/237 March 2023 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Full accounts made up to 2019-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
08/07/218 July 2021 | Change of details for Mr Stephane Abel Lusoli as a person with significant control on 2021-06-10 |
08/07/218 July 2021 | Director's details changed for Stéphane Abel Lusoli on 2021-06-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM YORK HOUSE 14TH FLOOR EMPIRE WAY LONDON HA9 0PA UNITED KINGDOM |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
05/06/185 June 2018 | 14/05/18 STATEMENT OF CAPITAL GBP 60000 |
15/12/1715 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085653090001 |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085653090003 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABEL LUSOLI |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
07/04/177 April 2017 | ADOPT ARTICLES 08/03/2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
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 |
14/11/1614 November 2016 | SUB-DIVISION 20/10/16 |
05/09/165 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
23/06/1623 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
15/06/1515 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085653090002 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085653090001 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STÉPHANE ABEL LUSOLI / 14/04/2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
15/10/1315 October 2013 | COMPANY NAME CHANGED SOFYNE ACTIVE TECHOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/13 |
11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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