SOPRANO DESIGN (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 28/09/2328 September 2023 | Change of details for Angela Patricia Favero as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Change of details for Mr Richard Francis Favero as a person with significant control on 2023-09-28 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-18 with updates |
| 28/09/2328 September 2023 | Director's details changed for Mr Richard Francis Favero on 2023-09-28 |
| 04/07/234 July 2023 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/06/2327 June 2023 | Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 7 the Close Norwich NR1 4DJ on 2023-06-27 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/09/204 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS FAVERO / 15/01/2020 |
| 15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS FAVERO / 15/01/2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
| 20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 19/09/1819 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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