SOPHIA WARNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Change of details for Ms Sophia Marie Warner as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

21/11/2421 November 2024 Notification of Andrew James Green as a person with significant control on 2024-11-18

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Appointment of Mr Andrew James Green as a director on 2022-02-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIA MARIE WARNER / 30/05/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAYDN BRACKPOOL

View Document

15/07/1915 July 2019 CESSATION OF HAYDN BRACKPOOL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BRACKPOOL / 10/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

11/08/1411 August 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BRACKPOOL / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA MARIE WARNER / 17/03/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA MARIE WARNER / 13/04/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BRACKPOOL / 13/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1114 April 2011 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