THE SOFA OUTLET STORE LTD
Company Documents
| Date | Description | 
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-08 with no updates | 
| 21/05/2521 May 2025 | Registered office address changed from 8-10 Harefield Road Nuneaton CV11 4HD England to 23 Jubilee Road Newbold Verdon Leicestershire LE9 9LL on 2025-05-21 | 
| 21/05/2521 May 2025 | Director's details changed for Mr Glen Statham on 2025-05-21 | 
| 30/04/2530 April 2025 | Termination of appointment of Madaleine Anna Hancock as a director on 2025-04-25 | 
| 30/04/2530 April 2025 | Termination of appointment of Gareth Lee Hancock as a director on 2025-04-25 | 
| 29/04/2529 April 2025 | Appointment of Mr Glen Statham as a director on 2025-04-25 | 
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with updates | 
| 04/09/234 September 2023 | Director's details changed for Mrs Madaleine Anna Hancock on 2023-09-04 | 
| 04/09/234 September 2023 | Director's details changed for Mr Gareth Lee Hancock on 2023-09-04 | 
| 04/09/234 September 2023 | Registered office address changed from Castle Street Hinckley Leicester Leicestershire LE10 1DA England to 8-10 Harefield Road Nuneaton CV11 4HD on 2023-09-04 | 
| 04/09/234 September 2023 | Change of details for Mr Gareth Lee Hancock as a person with significant control on 2023-09-04 | 
| 09/06/239 June 2023 | Incorporation | 
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