SOJO STAY GROUP LTD

Company Documents

DateDescription
23/06/2523 June 2025 Progress report in a winding up by the court

View Document

24/06/2424 June 2024 Appointment of a liquidator

View Document

19/06/2419 June 2024 Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-06-19

View Document

14/06/2414 June 2024 Order of court to wind up

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2023-12-07

View Document

26/01/2426 January 2024 Cessation of Stephanie Bianca Murphy as a person with significant control on 2022-02-01

View Document

26/01/2426 January 2024 Change of details for Mr James Zachary Murphy as a person with significant control on 2022-02-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

09/11/239 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Termination of appointment of Paul Michael Mcmahon as a director on 2023-07-28

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Termination of appointment of Stephanie Bianca Murphy as a director on 2022-02-01

View Document

02/03/232 March 2023 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2023-03-02

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr Paul Michael Mcmahon as a director on 2022-10-27

View Document

23/09/2223 September 2022 Satisfaction of charge 115308000001 in full

View Document

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

View Accounts

20/12/2120 December 2021 Termination of appointment of Michael Whitewood as a director on 2021-12-19

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

01/11/211 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

26/10/2126 October 2021 Appointment of Mr Michael Whitewood as a director on 2021-10-13

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 01/07/2019

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE BIANCA MURPHY / 07/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 07/05/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BIANCA MURPHY / 31/10/2019

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 30/10/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 15/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 15/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 11/11/2019

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115308000001

View Document

23/09/1923 September 2019 ADOPT ARTICLES 21/08/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 21/08/2019

View Document

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

View Accounts

27/08/1927 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 12

View Document

27/08/1927 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 11

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM OREGA BIRMINGHAM, THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 28 LOXLEY ROAD SMETHWICK B67 5BL ENGLAND

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED OPULENT LIFESTYLES CONCIERGE LTD CERTIFICATE ISSUED ON 14/03/19

View Document

14/03/1914 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM NEW HAMPTON LOFTS APARTMENT 52 90 GREAT HAMPTON STREET BIRMINGHAM B18 6EU UNITED KINGDOM

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ZACHARY MURPHY / 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ZACHARY MURPHY

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JAMES ZACHARY MURPHY

View Document

22/08/1822 August 2018 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