SOPHIA ATLANTIC LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registered office address changed from The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW England to Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from Unit B2 Parkways Cranford Lane Hounslow TW5 9QA England to The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW on 2021-11-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR NABIL AMIN

View Document

11/09/2011 September 2020 CESSATION OF USMAN AMIN AS A PSC

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN AMIN

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM UNIT -2 PARKWAYS CRANFORD LANE HOUNSLOW TW5 9QA ENGLAND

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR NABIL AMIN / 01/06/2020

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR USMAN AMIN

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM F5 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM STAND W8 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL UB2 5XJ ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR NABIL AMIN / 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL AMIN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MR. NABIL AMIN

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR USMAN AMIN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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