SOFIDEL UK LIMITED

02245657
BRUNEL WAY BAGLAN ENERGY PARK BRITON FERRY NEATH SA11 2FP

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 44 Buy now
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Registration of a charge 39 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 44 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 mortgage Statement of release/cease from a charge 1 Buy now
29 Jun 2022 accounts Annual Accounts 43 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 43 Buy now
09 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 mortgage Registration of a charge 69 Buy now
28 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 resolution Resolution 1 Buy now
06 Jan 2021 officers Termination of appointment of director (Emi Stefani) 1 Buy now
06 Jan 2021 officers Appointment of director (Mr Edilio Stefani) 2 Buy now
07 Oct 2020 accounts Annual Accounts 39 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 mortgage Registration of a charge 37 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 mortgage Registration of a charge 38 Buy now
16 Apr 2019 accounts Annual Accounts 33 Buy now
01 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 officers Appointment of secretary (Ms Natalie Morgan) 2 Buy now
19 Apr 2018 officers Termination of appointment of secretary (Angela Nicola Helm-Davies) 1 Buy now
22 Mar 2018 accounts Annual Accounts 35 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 accounts Annual Accounts 34 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 accounts Annual Accounts 39 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 26 Buy now
18 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Annual Accounts 26 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 27 Buy now
10 Dec 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Dec 2012 resolution Resolution 30 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Apr 2012 accounts Annual Accounts 29 Buy now
12 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
23 Jun 2011 accounts Annual Accounts 28 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
22 Jun 2011 address Move Registers To Sail Company 1 Buy now
22 Jun 2011 address Change Sail Address Company 1 Buy now
18 Jun 2011 mortgage Particulars of a mortgage or charge 7 Buy now
01 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2011 officers Change of particulars for secretary (Mrs Angela Nicola Helm-Davies) 2 Buy now
25 Mar 2011 officers Appointment of secretary (Mrs Angela Nicola Helm-Davies) 1 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Olswang Cosec Limited) 1 Buy now
09 Nov 2010 auditors Auditors Resignation Company 2 Buy now
20 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2010 annual-return Annual Return 16 Buy now
24 Aug 2010 officers Change of particulars for director (Peter Spenclr) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Brian Willey) 2 Buy now
24 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Aug 2010 officers Appointment of corporate secretary (Olswang Cosec Limited) 3 Buy now
11 Aug 2010 officers Appointment of director (Emi Stefani) 3 Buy now
26 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Jul 2010 officers Appointment of director (Luigi Lazzareschi) 3 Buy now
23 Jul 2010 officers Termination of appointment of secretary (Ian Waring) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Brian Willey) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Arvind Vij) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Salim Tejani) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Nazirali Tejani) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Karim Tejani) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Amirali Tejani) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Peter Spenclr) 2 Buy now
23 Jul 2010 officers Termination of appointment of director (Shirazali Dharamshi) 2 Buy now
09 Jul 2010 accounts Annual Accounts 44 Buy now
29 Apr 2010 incorporation Re Registration Memorandum Articles 43 Buy now
29 Apr 2010 resolution Resolution 1 Buy now
29 Apr 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Apr 2010 change-of-name Reregistration Public To Private Company 2 Buy now
11 Sep 2009 resolution Resolution 44 Buy now
24 Aug 2009 officers Director's change of particulars / shirazali dharamshi / 21/08/2009 1 Buy now
24 Aug 2009 annual-return Return made up to 15/06/09; full list of members 11 Buy now
24 Aug 2009 address Location of debenture register 1 Buy now
24 Aug 2009 officers Director's change of particulars / amirali tejani / 21/08/2009 1 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from, waterside road hamilton industrial park, leicester, LE5 1TZ 1 Buy now
24 Aug 2009 address Location of register of members 1 Buy now
21 Aug 2009 officers Director's change of particulars / brian willey / 21/08/2009 1 Buy now
10 Jul 2009 officers Director appointed peter spenclr 2 Buy now