SOFA-ICON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Resolutions |
29/04/2529 April 2025 | Termination of appointment of Richard Davies as a director on 2025-02-12 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-08 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-08 with updates |
15/02/2315 February 2023 | Previous accounting period shortened from 2023-02-27 to 2022-12-31 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
26/10/2126 October 2021 | Appointment of Mr Michael John Durbridge as a director on 2021-10-20 |
26/10/2126 October 2021 | Notification of Andrew Martin International Limited as a person with significant control on 2021-10-20 |
26/10/2126 October 2021 | Cessation of Gary John Hartfield as a person with significant control on 2021-06-11 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Sub-division of shares on 2021-08-20 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
07/10/217 October 2021 | Particulars of variation of rights attached to shares |
07/10/217 October 2021 | Change of share class name or designation |
01/09/211 September 2021 | Particulars of variation of rights attached to shares |
01/09/211 September 2021 | Change of share class name or designation |
01/09/211 September 2021 | Sub-division of shares on 2021-08-20 |
10/02/2110 February 2021 | 27/02/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
28/02/2028 February 2020 | 27/02/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HARTFIELD |
29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 11/08/2017 |
29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS JOESBURY / 11/08/2017 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/09/171 September 2017 | 11/08/17 STATEMENT OF CAPITAL GBP 4.00 |
31/08/1731 August 2017 | ADOPT ARTICLES 11/08/2017 |
01/08/171 August 2017 | DIRECTOR APPOINTED MR GARY JOHN HARTFIELD |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 08/03/2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS JOESBURY / 08/03/2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/03/1229 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/04/109 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/04/0826 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/0728 September 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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