SOFMAT LTD
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Registered office address changed from Unit 1, Nelthorpe Arms Business Court 1 Bridge Street Brigg North Lincolnshire DN20 8LN to 26 26 West Street Hibaldstow North Lincolnshire DN20 9NY on 2025-04-18 |
| 29/03/2529 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 14/03/2514 March 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/09/235 September 2023 | Micro company accounts made up to 2022-12-31 |
| 13/01/2313 January 2023 | Notification of Susan Rainton as a person with significant control on 2022-12-31 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
| 16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
| 07/02/227 February 2022 | Micro company accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Appointment of Mrs Susan Rainton as a director on 2022-01-04 |
| 09/01/229 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Termination of appointment of Benjamin Richard Whiteside as a director on 2021-09-15 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/02/1816 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/10/1613 October 2016 | ADOPT ARTICLES 03/12/2013 |
| 16/08/1616 August 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
| 26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 29/10/1529 October 2015 | CORPORATE DIRECTOR APPOINTED ACCELERIX INTERNATIONAL C/O BVCF MANAGEMENT LTD |
| 29/10/1529 October 2015 | 27/10/15 STATEMENT OF CAPITAL GBP 500 |
| 13/09/1513 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 11/05/1511 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
| 16/09/1416 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O WEST END FARMHOUSE 26 WEST STREET HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9NY UNITED KINGDOM |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 16/08/1316 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
| 15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 12/03/1312 March 2013 | SECRETARY APPOINTED MS SUSAN RAINTON |
| 12/09/1212 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 16/08/1116 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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