SOFAFOX LTD

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/03/246 March 2024 Annual accounts for year ending 06 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-06

View Document

29/03/2329 March 2023 Change of details for Mr Robert Dyrga as a person with significant control on 2018-06-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Robert Dyrga on 2018-06-06

View Document

13/03/2313 March 2023 Registered office address changed from 178 Mitcham Road London SW17 9NJ United Kingdom to 184 Mitcham Road London SW17 9NJ on 2023-03-13

View Document

06/03/236 March 2023 Annual accounts for year ending 06 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-06

View Document

06/03/226 March 2022 Annual accounts for year ending 06 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-06

View Document

06/03/216 March 2021 Annual accounts for year ending 06 Mar 2021

View Accounts

11/01/2111 January 2021 06/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/03/206 March 2020 Annual accounts for year ending 06 Mar 2020

View Accounts

27/11/1927 November 2019 06/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/03/196 March 2019 Annual accounts for year ending 06 Mar 2019

View Accounts

06/12/186 December 2018 06/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 57 ALDENSLEY ROAD LONDON W6 0DL UNITED KINGDOM

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 17A WELTJE ROAD LONDON W6 9TG UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 57 ALDENSLEY ROAD LONDON W6 0DL ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 Annual accounts for year ending 06 Mar 2018

View Accounts

06/12/176 December 2017 06/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts for year ending 06 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 6 March 2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYRGA / 01/10/2015

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts for year ending 06 Mar 2016

View Accounts

03/12/153 December 2015 PREVSHO FROM 31/03/2015 TO 06/03/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 6 March 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FLAT A, BLOCK 4 MAYTREE COURT 50 GROVE ROAD MITCHAM CR4 1SA

View Document

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts for year ending 06 Mar 2015

View Accounts

07/03/147 March 2014 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