SOPHISTICATED SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-24

View Document

27/03/2527 March 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-27

View Document

29/05/2429 May 2024 Statement of affairs

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

21/05/2421 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/247 May 2024 Registered office address changed from Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 67 Grosvenor Street London W1K 3JN on 2024-05-07

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

07/02/247 February 2024 Termination of appointment of Clara Nicholls as a director on 2024-02-06

View Document

06/10/236 October 2023 Satisfaction of charge 103272470001 in full

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

25/04/2325 April 2023 Director's details changed for Ms Annmary Wardman on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Miss Clara Nicholls on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Miss Clara Nicholls as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

25/04/2325 April 2023 Change of details for Annmary Wardman as a person with significant control on 2023-04-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MISS CLARA NICHOLLS / 01/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAGLAN ROBERT WARDMAN-FUREY

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARY WARDMAN

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MISS CLARA NICHOLLS / 28/03/2019

View Document

28/03/1928 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 3

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103272470001

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS ANNMARY WARDMAN

View Document

16/11/1816 November 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR. DEAGLAN ROBERT WARDMAN-FUREY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

12/05/1812 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MISS CLARA NICHOLLS

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 13A BROAD STREET WELLS BA5 2DJ UNITED KINGDOM

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/08/1612 August 2016 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