SOPHOS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/06/1911 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
29/12/1529 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNA KARIN ELISABET RYLANDER / 12/11/2012 |
12/11/1212 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM PEPPARD / 23/10/2009 |
23/10/0923 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
23/02/0923 February 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | SECRETARY'S PARTICULARS CHANGED |
14/11/0714 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 23 GADSDEN CLOSE CRANFIELD BEDFORDSHIRE MK43 0HF |
11/08/0411 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW SECRETARY APPOINTED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN |
09/11/019 November 2001 | DIRECTOR RESIGNED |
09/11/019 November 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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