- Company Overview for SOFIDEL UK LIMITED (02245657)
- Filing history for SOFIDEL UK LIMITED (02245657)
- People for SOFIDEL UK LIMITED (02245657)
- Charges for SOFIDEL UK LIMITED (02245657)
- More for SOFIDEL UK LIMITED (02245657)
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
|
|
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
|
|
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
|
|
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
|
|
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 |