Advanced company searchLink opens in new window

SOF-10 HIM ASSETCO LIMITED

Company number 08463984

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)
19 Dec 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 MR04 Satisfaction of charge 084639840003 in full
02 May 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
25 Nov 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 TM01 Termination of appointment of Bahram Sadr-Hashemi as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Mr Alexander James Stevens as a director on 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
28 May 2021 AD02 Register inspection address has been changed from 1 Dukes Mews London W1U 3ET England to 1st Floor 5 Wigmore Street London W1U 1PB
16 Dec 2020 AA Full accounts made up to 31 December 2019
09 Oct 2020 AD01 Registered office address changed from 1 Dukes Mews London W1U 3ET England to 5 1st Floor 5 Wigmore Street London W1U 1PB on 9 October 2020
21 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
21 Apr 2020 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 1 Dukes Mews London W1U 3ET
04 Nov 2019 MA Memorandum and Articles of Association
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 PSC02 Notification of Hi Manchester Investment Ltd as a person with significant control on 15 October 2019
23 Oct 2019 PSC07 Cessation of Sof-10 Him Investco Limited as a person with significant control on 15 October 2019
22 Oct 2019 AD01 Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to 1 Dukes Mews London W1U 3ET on 22 October 2019
18 Oct 2019 TM01 Termination of appointment of Nicholas Mark Chadwick as a director on 15 October 2019
18 Oct 2019 TM01 Termination of appointment of John Cody Bradshaw as a director on 15 October 2019
18 Oct 2019 TM01 Termination of appointment of Sarah Broughton as a director on 15 October 2019
18 Oct 2019 TM02 Termination of appointment of London Registrars Ltd as a secretary on 15 October 2019
18 Oct 2019 AP01 Appointment of Mr Bahram Sadr-Hashemi as a director on 15 October 2019
15 Oct 2019 MR01 Registration of charge 084639840005, created on 15 October 2019