SOFAWORKS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Nicholas James Smith on 2025-01-30

View Document

22/01/2522 January 2025 Appointment of Mrs Marie Wall as a director on 2025-01-20

View Document

17/01/2517 January 2025 Termination of appointment of John Anthony Fallon as a director on 2025-01-17

View Document

13/01/2513 January 2025 Appointment of Mr Nicholas James Smith as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mrs Elizabeth Mcdonald as a secretary on 2025-01-13

View Document

06/01/256 January 2025 Termination of appointment of Emma Louise Dinnis as a director on 2024-12-31

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/03/2330 March 2023 Amended accounts for a dormant company made up to 2022-05-31

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/10/2214 October 2022 Termination of appointment of Michael Schmidt as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mrs Emma Louise Dinnis as a director on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr Michael Schmidt as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Harvey Bertenshaw Ainley as a director on 2021-12-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS SALLY ELIZABETH HOPSON

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASON TYLDESLEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFOLOGY LIMITED

View Document

19/02/1819 February 2018 CESSATION OF JASON BRIAN TYLDESLEY AS A PSC

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM GOLBORNE POINT ASHTON ROAD GOLBORNE WA3 3UL UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED SOFOLOGY LIMITED CERTIFICATE ISSUED ON 16/02/16

View Document

16/02/1616 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/158 May 2015 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