SOPARR LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

10/02/2510 February 2025 Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-10

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Change of details for Mr Stephen Gerard Mccann as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Stephen Gerard Mccann on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Stephen Gerard Mccann on 2024-07-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Change of details for Mr Stephen Gerard Mccann as a person with significant control on 2016-07-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM CAMPBELL DALLAS LIMITED KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND

View Document

26/03/2026 March 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PROPOSED TRANSFER OF TITLE TO LAND OWNED BY THE COMPANYT TO MANSION KINGDOM HOMES LIMITED 03/10/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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