SOSAPHS LIMITED
Status | ACTIVE |
Company No. | 04527209 |
Category | Private Limited Company |
Incorporated | 05 Sep 2002 |
Age | 21 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SOSAPHS LIMITED is an active private limited company with number 04527209. It was incorporated 21 years, 8 months, 25 days ago, on 05 September 2002. The company address is 94 Stamford Hill, London, N16 6XS, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 20 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-20
Documents
Accounts amended with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 22 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-22
Documents
Change account reference date company previous shortened
Date: 21 Jun 2022
Action Date: 20 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-21
New date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 23 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-23
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Alexander Jacob Osborne
Termination date: 2022-04-01
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Maureen Mackenzie
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Change account reference date company previous shortened
Date: 21 Jun 2021
Action Date: 21 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-22
New date: 2020-09-21
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 22 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-22
Documents
Change account reference date company previous shortened
Date: 22 Jun 2020
Action Date: 22 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-23
New date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 23 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-23
Documents
Change account reference date company current shortened
Date: 23 Sep 2019
Action Date: 23 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-23
Made up date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
Old address: 206 High Road London N15 4NP
New address: 94 Stamford Hill London N16 6XS
Documents
Change account reference date company previous shortened
Date: 24 Jun 2019
Action Date: 24 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-24
Made up date: 2018-09-25
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Alistair Osborne
Termination date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-25
Documents
Change account reference date company previous shortened
Date: 21 Sep 2018
Action Date: 25 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-26
New date: 2017-09-25
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr Callum Alistair Osborne
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 26 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-26
Made up date: 2017-09-27
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-04
Officer name: Mrs Maureen Mackenzie
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Alistair Osborne
Termination date: 2018-02-22
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 27 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-27
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 27 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-27
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Mr Sean Alexander Jacob Osborne
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Mr Callum Alistair Osborne
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Bryden
Termination date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Osborne
Termination date: 2014-07-01
Documents
Change account reference date company previous shortened
Date: 23 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-28
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change account reference date company previous shortened
Date: 26 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-29
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert David Bryden
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Osborne
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Gaeton
Change date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Lorraine Gaeton
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary joseph addison
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR, 50-51,LONDON,W1F 8SJ
Number: | 07677966 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DOBCROFT ROAD,SOUTH YORKSHIRE,S7 2LR
Number: | 04223424 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARNEGIE LIBRARY,PEMBERTON,WN5 9DQ
Number: | 01273037 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WICKMANS DRIVE,COVENTRY,CV4 9XG
Number: | 11353008 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001221 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
62 DRURY ROAD,HARROW,HA1 4BW
Number: | 06981013 |
Status: | ACTIVE |
Category: | Private Limited Company |