SOPHIA PROPERTY LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

09/03/259 March 2025 Cessation of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2025-03-08

View Document

09/03/259 March 2025 Appointment of Mr Abdulkarim Abbas Saqi as a director on 2025-03-08

View Document

09/03/259 March 2025 Notification of Abdulkarim Abbas Saqi as a person with significant control on 2025-03-08

View Document

09/03/259 March 2025 Registered office address changed from 1 High Street Edgware HA8 7HE England to 19a St. Pauls Avenue London NW2 5SS on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Mohammed Fahed Abdel Rahman Qadumi as a director on 2025-03-08

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Registered office address changed from 26 Snowdon Drive London NW9 7RQ England to 1 High Street Edgware HA8 7HE on 2024-03-21

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Notification of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2020-06-20

View Document

14/10/2214 October 2022 Cessation of Ali Abdulmelik Riehan Alhussynwy as a person with significant control on 2020-06-20

View Document

14/10/2214 October 2022 Appointment of Mr Mohammed Fahed Abdel Rahman Qadumi as a director on 2020-06-20

View Document

14/10/2214 October 2022 Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 2020-06-20

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

06/09/216 September 2021 Registered office address changed from , 6 Westfield Gardens, Harrow, HA3 9EJ, England to 19a St. Pauls Avenue London NW2 5SS on 2021-09-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2015 June 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