SOPAR SO GOOD LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Termination of appointment of Garnpetcharath Charoencholwanich as a director on 2025-06-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Registered office address changed from C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-23

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/03/2421 March 2024 Registered office address changed from Victory House,M & a Accountants 400 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA England to C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA on 2024-03-21

View Document

24/11/2324 November 2023 Registered office address changed from Victory House Pavilion Drive M & a Accountants Northampton NN4 7PA England to Victory House,M & a Accountants 400 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7PA on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Craig Maitland as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Craig Stuart Douglas Maitland as a secretary on 2023-05-01

View Document

02/11/232 November 2023 Appointment of Miss Garnpetcharath Charoencholwanich as a director on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

05/05/235 May 2023 Registered office address changed from Brooklands Packington Lane Coleshill B46 2QP England to Victory House Pavilion Drive M & a Accountants Northampton NN4 7PA on 2023-05-05

View Document

17/04/2317 April 2023 Registered office address changed from Castle House Ground Floor, Castle House Dawson Road Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill B46 2QP on 2023-04-17

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Oliver Maitland as a director on 2023-01-12

View Document

06/11/226 November 2022 Appointment of Mr Oliver Maitland as a director on 2022-11-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM GROUND FLOOR, CASTLE HOUSE BLETCHLEY DUNCOTE MK1 1QT ENGLAND

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FIELD BURCOTE LODGE DUNCOTE TOWCESTER NN12 8AH ENGLAND

View Document

26/10/2026 October 2020 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