SOPHEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

08/08/258 August 2025

View Document

08/08/258 August 2025

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Current accounting period shortened from 2024-11-30 to 2024-08-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

22/07/2422 July 2024 Cessation of Ian Peter Couling as a person with significant control on 2024-04-24

View Document

30/04/2430 April 2024 Notification of Insight Financial Associates Limited as a person with significant control on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of Alexander Ian Couling as a director on 2024-04-24

View Document

30/04/2430 April 2024 Appointment of Mr Jason Richard Howard as a director on 2024-04-24

View Document

30/04/2430 April 2024 Appointment of Mr Antony Peter Howard as a director on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of Angela Dawn Couling as a secretary on 2024-04-24

View Document

30/04/2430 April 2024 Cessation of Angela Dawn Couling as a person with significant control on 2024-04-24

View Document

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

View Document

30/04/2430 April 2024 Termination of appointment of Ian Peter Couling as a director on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of Angela Couling as a director on 2024-04-24

View Document

26/04/2426 April 2024 Registration of charge 058821880001, created on 2024-04-24

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Change of details for Mrs Angela Dawn Couling as a person with significant control on 2022-10-06

View Document

07/10/227 October 2022 Change of details for Mr Ian Peter Couling as a person with significant control on 2022-10-06

View Document

07/10/227 October 2022 Director's details changed for Mrs Angela Couling on 2022-10-06

View Document

07/10/227 October 2022 Director's details changed for Ian Peter Couling on 2022-10-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

02/08/212 August 2021 Director's details changed for Mr Alexander Ian Couling on 2021-07-31

View Document

02/08/212 August 2021 Secretary's details changed for Mrs Angela Couling on 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Ian Peter Couling on 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Mrs Angela Couling on 2021-07-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Statement of company's objects

View Document

26/05/2126 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

26/06/2026 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAN COULING / 05/08/2019

View Document

23/04/1923 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

10/05/1810 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALEXANDER IAN COULING

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER COULING / 20/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA COULING / 20/07/2010

View Document

06/08/106 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

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

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA COULING / 19/07/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/09/0621 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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