SOP MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

14/05/2314 May 2023 Registered office address changed from 644 Mitcham Road Croydon CR0 3AA England to Flat 3 Fairway Court Christopher Close London SE16 6PJ on 2023-05-14

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-01-31

View Document

12/11/2212 November 2022 Registered office address changed from 4th 2-4 Cumberland Road London E13 8NH England to 644 Mitcham Road Croydon CR0 3AA on 2022-11-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR INGA CHEN

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 23 REDGRAVE CLOSE CROYDON CR0 6XP ENGLAND

View Document

02/02/212 February 2021 Registered office address changed from , 23 Redgrave Close, Croydon, CR0 6XP, England to Flat 3 Fairway Court Christopher Close London SE16 6PJ on 2021-02-02

View Document

02/02/212 February 2021 DIRECTOR APPOINTED SAMUEL BICKERSTAFF

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL BICKERSTAFF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 22 WINDMILL CLOSE LONDON SE13 7PX ENGLAND

View Document

12/04/1912 April 2019 Registered office address changed from , 22 Windmill Close, London, SE13 7PX, England to Flat 3 Fairway Court Christopher Close London SE16 6PJ on 2019-04-12

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 24 MERLIN GARDENS BROMLEY BR1 5JH ENGLAND

View Document

10/04/1910 April 2019 Registered office address changed from , 24 Merlin Gardens, Bromley, BR1 5JH, England to Flat 3 Fairway Court Christopher Close London SE16 6PJ on 2019-04-10

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MISS INGA CHEN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM FLAT 5 270 BALHAM HIGH ROAD LONDON SW17 7AJ UNITED KINGDOM

View Document

09/04/199 April 2019 Registered office address changed from , Flat 5 270 Balham High Road, London, SW17 7AJ, United Kingdom to Flat 3 Fairway Court Christopher Close London SE16 6PJ on 2019-04-09

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/197 January 2019 Incorporation

View Document


More Company Information