SOFA AND HOME LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 SECRETARY APPOINTED MR JULIAN FREDERICK THOMPSON

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN MATTHEWS

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY SUSAN MATTHEWS

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MATTHEWS / 04/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FREDERICK THOMPSON / 04/11/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN FREDERICK THOMPSON / 04/11/2020

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MATTHEWS / 04/11/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM WHEATFIELD HOUSE 15 OLD VICARAGE PARK SCAWBY BRIGG NORTH LINCOLNSHIRE DN20 9RL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1412 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FREDERICK THOMPSON / 26/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MATTHEWS / 26/03/2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MATTHEWS / 26/05/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MS SUSAN MATTHEWS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM WHEATFIELD HOUSE OLD VICARAGE PARK SCAWBY BRIGG NORTH LINCOLNSHIRE DN20 9RL UNITED KINGDOM

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MATTHEWS / 15/04/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMPSON / 15/04/2009

View Document

26/03/0926 March 2009 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