SOPOT CONSULTING LIMITED

Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-08-31

View Document

15/12/2415 December 2024 Previous accounting period extended from 2024-08-24 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-27

View Document

24/10/2324 October 2023 Termination of appointment of Narendra Dhana as a director on 2023-10-17

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

06/05/236 May 2023 Micro company accounts made up to 2022-08-26

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-26

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

26/08/2026 August 2020 Annual accounts for year ending 26 Aug 2020

View Accounts

02/05/202 May 2020 DIRECTOR APPOINTED MR NARENDRA DHANA

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/08/19

View Document

23/04/2023 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/08/18

View Document

20/05/1920 May 2019 PREVSHO FROM 25/08/2018 TO 24/08/2018

View Document

16/05/1916 May 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

24/08/1824 August 2018 Annual accounts for year ending 24 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVEXT FROM 26/02/2017 TO 26/08/2017

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVI DHANA

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/11/1624 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAVI DHANA / 13/02/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 15 DUDLEY ROAD LONDON N3 2QR UNITED KINGDOM

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAVI DHANA / 18/01/2012

View Document

18/01/1218 January 2012 ADOPT ARTICLES 03/01/2010

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAVI DHANA / 15/08/2010

View Document

26/10/1026 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FLAT 4 393 LIVERPOOL ROAD LONDON N1 1NP

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM

View Document

20/05/1020 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAVI DHANA / 01/06/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNIT 404 KINGS WHARF 301 KINGSLAND ROAD LONDON E8 4DS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM NENA HOUSE GROUND B 77- 79 GREAT EASTERN STREET LONDON LONDON EC2A 3HU UK

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAVI DHANA / 14/08/2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 12/08/2008

View Document

15/08/0715 August 2007 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