SOPHOS INTERMEDIATE I LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/11/2316 November 2023 Termination of appointment of Raheel Shehzad Khan as a director on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-11-15

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL CHAN

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED SURF INTERMEDIATE I LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED STUART FILLINGHAM

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED ALISON HALLIDAY KENNEDY

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED CARL CHAN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALMEIDA

View Document

17/03/2017 March 2020 06/03/20 STATEMENT OF CAPITAL USD 230000001

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122499980001

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122499980002

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SETH BORO

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH II

View Document

11/02/2011 February 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

24/10/1924 October 2019 ADOPT ARTICLES 09/10/2019

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122499980001

View Document

09/10/199 October 2019 NOTIFICATION OF PSC STATEMENT ON 08/10/2019

View Document

09/10/199 October 2019 CESSATION OF INTERTRUST HOLDINGS (UK) LIMITED AS A PSC

View Document

08/10/198 October 2019 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