SOFA CLUB LIMITED

08056877
6 CENTRUS MEAD LANE HERTFORD ENGLAND SG13 7GX

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 11 Buy now
25 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2024 accounts Annual Accounts 13 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2023 mortgage Registration of a charge 57 Buy now
09 Nov 2023 mortgage Registration of a charge 57 Buy now
08 Nov 2023 officers Appointment of director (Mr Lukasz Wojciech Kaczmarek) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Andrew Payne) 1 Buy now
07 Nov 2023 officers Termination of appointment of director (Steven Healy) 1 Buy now
01 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2023 mortgage Registration of a charge 56 Buy now
30 Jun 2023 accounts Annual Accounts 11 Buy now
09 May 2023 officers Change of particulars for director (Mr Louis Calvert Rose) 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 10 Buy now
20 Apr 2022 officers Change of particulars for director (Mr Steven Healy) 2 Buy now
20 Apr 2022 officers Change of particulars for director (Mr Steven Healy) 2 Buy now
11 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Andrew Payne) 2 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Tom O'neill) 2 Buy now
08 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Louis Calvert Rose) 2 Buy now
08 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2020 mortgage Registration of a charge 30 Buy now
21 Oct 2019 officers Appointment of director (Mr Andrew Payne) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Steven Healy) 2 Buy now
10 Sep 2019 accounts Annual Accounts 9 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
22 May 2018 officers Change of particulars for director (Mr Tom O'neill) 2 Buy now
22 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2018 officers Change of particulars for director (Mr Louis Calvert Rose) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 accounts Annual Accounts 8 Buy now
14 Aug 2017 resolution Resolution 3 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Mar 2017 capital Return of Allotment of shares 4 Buy now
20 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Mar 2017 resolution Resolution 24 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 8 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 8 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
13 Jul 2012 officers Appointment of director (Louis Calvert Rose) 4 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 May 2012 incorporation Incorporation Company 24 Buy now