SOPHIA 2 LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Certificate of change of name

View Document

29/09/2129 September 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CESSATION OF PAUL CHARLES CUTSFORTH AS A PSC

View Document

22/01/1822 January 2018 CESSATION OF LEANNE LANGMAN AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CUTSFORTH

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE LANGMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES CUTSFORTH / 01/02/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE LANGMAN / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES CUTSFORTH / 01/07/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE LANGMAN / 01/07/2014

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 12/03/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAUL CHARLES CUTSFORTH

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED LEANNE LANGMAN

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED TIMOTHY JAMES DOYLE

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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