THESOFAKING LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CONNIE KYPTA

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 18 LOWER HARLESTONE NORTHAMPTON NORTHAMPTONSHIRE NN7 4EW ENGLAND

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KYPTA / 03/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONNIE KYPTA / 03/02/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KYPTA / 19/01/2016

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 31 RAVENS CROFT NORTHAMPTON NORTHAMPTONSHIRE NN4 0RL

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONNIE KYPTA / 19/01/2016

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY KUPESH PATEL

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONNIE KYPTA / 01/02/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KUPESH PATEL / 01/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KYPTA / 01/02/2010

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED M S KYPTA LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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