SOPHOS CONSULTING LIMITED

Company Documents

DateDescription
08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

29/12/1529 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA KARIN ELISABET RYLANDER / 12/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM PEPPARD / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 23 GADSDEN CLOSE CRANFIELD BEDFORDSHIRE MK43 0HF

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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