SOPHEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
08/08/258 August 2025 | |
08/08/258 August 2025 | |
24/07/2524 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
28/05/2528 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Current accounting period shortened from 2024-11-30 to 2024-08-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with updates |
22/07/2422 July 2024 | Cessation of Ian Peter Couling as a person with significant control on 2024-04-24 |
30/04/2430 April 2024 | Notification of Insight Financial Associates Limited as a person with significant control on 2024-04-24 |
30/04/2430 April 2024 | Termination of appointment of Alexander Ian Couling as a director on 2024-04-24 |
30/04/2430 April 2024 | Appointment of Mr Jason Richard Howard as a director on 2024-04-24 |
30/04/2430 April 2024 | Appointment of Mr Antony Peter Howard as a director on 2024-04-24 |
30/04/2430 April 2024 | Termination of appointment of Angela Dawn Couling as a secretary on 2024-04-24 |
30/04/2430 April 2024 | Cessation of Angela Dawn Couling as a person with significant control on 2024-04-24 |
30/04/2430 April 2024 | Registered office address changed from Blofield Business Centre Woodbastwick Road Blofield Heath Norwich NR13 4RR England to Insight House Alkmaar Way Norwich NR6 6BF on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Ian Peter Couling as a director on 2024-04-24 |
30/04/2430 April 2024 | Termination of appointment of Angela Couling as a director on 2024-04-24 |
26/04/2426 April 2024 | Registration of charge 058821880001, created on 2024-04-24 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/10/227 October 2022 | Change of details for Mrs Angela Dawn Couling as a person with significant control on 2022-10-06 |
07/10/227 October 2022 | Change of details for Mr Ian Peter Couling as a person with significant control on 2022-10-06 |
07/10/227 October 2022 | Director's details changed for Mrs Angela Couling on 2022-10-06 |
07/10/227 October 2022 | Director's details changed for Ian Peter Couling on 2022-10-06 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/08/212 August 2021 | Registered office address changed from Sophex House 3 Church View Fleggburgh Norfolk NR29 3DJ to Blofield Business Centre Woodbastwick Road Blofield Heath Norwich NR13 4RR on 2021-08-02 |
02/08/212 August 2021 | Director's details changed for Mr Alexander Ian Couling on 2021-07-31 |
02/08/212 August 2021 | Secretary's details changed for Mrs Angela Couling on 2021-07-31 |
02/08/212 August 2021 | Director's details changed for Ian Peter Couling on 2021-07-31 |
02/08/212 August 2021 | Director's details changed for Mrs Angela Couling on 2021-07-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-20 with updates |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Change of share class name or designation |
30/06/2130 June 2021 | Statement of company's objects |
26/05/2126 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
26/06/2026 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAN COULING / 05/08/2019 |
23/04/1923 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
10/05/1810 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | DIRECTOR APPOINTED MR ALEXANDER IAN COULING |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/07/1520 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/07/1424 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
23/07/1323 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
20/07/1220 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
27/07/1127 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER COULING / 20/07/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA COULING / 20/07/2010 |
06/08/106 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
06/08/106 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/08/106 August 2010 | SAIL ADDRESS CREATED |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA COULING / 19/07/2008 |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
14/08/0714 August 2007 | LOCATION OF REGISTER OF MEMBERS |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0714 August 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07 |
04/10/064 October 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
21/09/0621 September 2006 | VARYING SHARE RIGHTS AND NAMES |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: C/O DAVID J FORD, LITTLE MONEY ROAD, LODDON NORWICH NR14 6JJ |
07/08/067 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
25/07/0625 July 2006 | SECRETARY RESIGNED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
20/07/0620 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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