THE SOFA DESIGN STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 49a the Causeway Great Dunmow Essex CM6 2AA on 2024-07-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/09/2328 September 2023 Termination of appointment of Nancy Vivien Abbott as a director on 2023-08-24

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

24/06/2124 June 2021 Notification of Nancy Abbott as a person with significant control on 2021-06-16

View Document

24/06/2124 June 2021 Change of details for Mr Matthew Stephen Abbott as a person with significant control on 2021-06-16

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

24/06/2124 June 2021 Appointment of Mrs Nancy Vivien Abbott as a director on 2021-06-16

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