AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 085653090002 satisfaction in full.
filed on: 15th, June 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, April 2023
|
accounts |
Free Download
(36 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, July 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th June 2021
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 6th, January 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 10th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL. Change occurred on Monday 28th January 2019. Company's previous address: York House 14th Floor Empire Way London HA9 0PA United Kingdom.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
60000.00 GBP is the capital in company's statement on Monday 14th May 2018
filed on: 5th, June 2018
|
capital |
Free Download
(5 pages)
|
MR04 |
Charge 085653090001 satisfaction in full.
filed on: 15th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 085653090003, created on Friday 24th November 2017
filed on: 27th, November 2017
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2017
|
resolution |
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, November 2016
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 20th October 2016
filed on: 14th, November 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 30th June 2017.
filed on: 5th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address York House 14th Floor Empire Way London HA9 0PA. Change occurred on Friday 12th February 2016. Company's previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085653090002, created on Monday 15th June 2015
filed on: 15th, June 2015
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085653090001, created on Tuesday 5th May 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 14th July 2014
|
capital |
|
CERTNM |
Company name changed sofyne active techology LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 6th September 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 11th, June 2013
|
incorporation |
Free Download
(7 pages)
|