SOPHIC CONSULTING LIMITED

Company Documents

DateDescription
22/02/1622 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
10 WEDDERBURN ROAD
MALVERN
WORCESTERSHIRE
WR14 2DG

View Document

16/12/1416 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
5 HUNTINGDON
CRADLEY
MALVERN
WORCESTERSHIRE
WR13 5JZ
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
GRANTA LODGE 71 GRAHAM ROAD
MALVERN
WORCS
WR14 2JS

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARMAN / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARMAN / 28/11/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARMAN / 17/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARMAN / 17/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
NELSON HOUSE 2 HAMILTON TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY
UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED JULIAN HARMAN

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARMAN

View Document

08/10/108 October 2010 DIRECTOR APPOINTED JULIAN HARMAN

View Document

08/10/108 October 2010 DIRECTOR APPOINTED JAYNE HARMAN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/09/1028 September 2010 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