Advanced company searchLink opens in new window

SOFIDEL UK LIMITED

Company number 02245657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2018 AD02 Register inspection address has been changed from C/O Nicky Helm Dvies Intertissue Ltd Brunel Way Baglan Energy Park Briton Ferry Neath West Glamorgan SA11 2HZ Wales to Intertissue Limited Brunel Way, Baglan Energy Park Briton Ferry Neath West Glamorgan SA11 2HZ
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
19 Apr 2018 AP03 Appointment of Ms Natalie Morgan as a secretary on 19 April 2018
19 Apr 2018 TM02 Termination of appointment of Angela Nicola Helm-Davies as a secretary on 19 April 2018
22 Mar 2018 AA Full accounts made up to 31 December 2017
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Mar 2017 AA Full accounts made up to 31 December 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 249,999.8
11 Mar 2016 AA Full accounts made up to 31 December 2015
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 249,999.8
24 Mar 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 MR04 Satisfaction of charge 18 in full
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 249,999.8
09 Apr 2014 AA Full accounts made up to 31 December 2013
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
30 Apr 2013 AA Full accounts made up to 31 December 2012
10 Dec 2012 SH10 Particulars of variation of rights attached to shares
10 Dec 2012 SH08 Change of share class name or designation
10 Dec 2012 CC04 Statement of company's objects
10 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Interest in actual or proposed transaction or arrangment/directors conflicts - section 175 25/09/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
05 Apr 2012 AA Full accounts made up to 31 December 2011
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
23 Jun 2011 AA Full accounts made up to 31 December 2010