SOFAROMA INTERIOR DESIGN LTD

Office 408, Screenworks 22 Highbury Grove, London, N5 2ER, United Kingdom
StatusACTIVE
Company No.09917975
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOFAROMA INTERIOR DESIGN LTD is an active private limited company with number 09917975. It was incorporated 8 years, 6 months, 3 days ago, on 16 December 2015. The company address is Office 408, Screenworks 22 Highbury Grove, London, N5 2ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Murvet Yildirim

Change date: 2021-12-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Murvet Yildirim

Change date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: Office 408, Screenworks 22 Highbury Grove London N5 2ER

Old address: Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom

Change date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Miss Murvet Yildirim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom

New address: Office 408, Screenworks 22 Highbury Grove London N5 2ER

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-10

Old address: Unit 1J Leroy House 436 Essex Road London N1 3QP England

New address: Office 408, Screenworks, 22 Highbury Grove London N5 2EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: Unit 1J Leroy House 436 Essex Road London N1 3QP

Old address: 59 Wolves Lane Wolves Lane London N22 5JD England

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 59 Wolves Lane Wolves Lane London N22 5JD

Old address: 70 Green Lanes London N4 1DU England

Change date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Old address: 59 Wolves Lane London N22 5JD England

Change date: 2018-01-19

New address: 70 Green Lanes London N4 1DU

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 59 Wolves Lane London N22 5JD

Change date: 2016-05-17

Old address: 578 Hertford Road Hertford Road London N9 8AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Oktay Ozel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 42 Matthias Road London N16 8QD England

Change date: 2016-02-24

New address: 578 Hertford Road Hertford Road London N9 8AH

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Miss Murvet Yildirim

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM 4 MARKETING LTD

C/O THE ACCOUNTS CENTRE MILTON GREEN FARM,CHESTER,CH3 9DS

Number:07817423
Status:ACTIVE
Category:Private Limited Company

AMEY ROADSTONE INTERNATIONAL LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:00318799
Status:ACTIVE
Category:Private Limited Company

CARNINGLI TRUST(THE)

PANTEG LLANGYNIN ROAD,CARMARTHEN,SA33 4JR

Number:01953474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGNMATRIX UK LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:04177987
Status:ACTIVE
Category:Private Limited Company

F22 SOLUTIONS LIMITED

WHITFIELD BUILDINGS PENSBY ROAD,WIRRAL,CH60 7RJ

Number:08151985
Status:ACTIVE
Category:Private Limited Company

MCLAUGHLAN FABRICATION LTD

3 DAVA STREET,GLASGOW,G51 2JA

Number:SC397855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source