SOFA SAVVY LIMITED
Status | ACTIVE |
Company No. | 10145008 |
Category | Private Limited Company |
Incorporated | 25 Apr 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
SOFA SAVVY LIMITED is an active private limited company with number 10145008. It was incorporated 8 years, 1 month, 6 days ago, on 25 April 2016. The company address is Unit 1 Bradgate House Unit 1 Bradgate House, Heanor, DE75 7QL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-15
Charge number: 101450080002
Documents
Mortgage satisfy charge full
Date: 26 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101450080001
Documents
Notification of a person with significant control
Date: 05 Nov 2021
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-19
Psc name: Aftab Aslam
Documents
Cessation of a person with significant control
Date: 05 Nov 2021
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Jan Yanick Stephen Hall
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toni Satur
Cessation date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-05
Charge number: 101450080001
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-26
Officer name: Toni Satur
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aftab Aslam
Appointment date: 2019-04-26
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-26
Officer name: Mohammed Jhangir Ali
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Appoint person director company with name date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Miss Toni Satur
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Satur
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aftab Aslam
Termination date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
New address: Unit 1 Bradgate House Derby Road Heanor DE75 7QL
Old address: The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG England
Documents
Termination secretary company with name termination date
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jan Yanick Stephen Hall
Termination date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 01 May 2017
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2017-05-01
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Yanick Stephen Hall
Termination date: 2017-04-23
Documents
Appoint person secretary company with name date
Date: 05 May 2017
Action Date: 23 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jan Yanick Stephen Hall
Appointment date: 2017-04-23
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mr Mohammed Jhangir Ali
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mr Aftab Aslam
Documents
Capital allotment shares
Date: 29 Oct 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
New address: The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
Old address: C/O Taxwise Accounts (Sy) Limited 573 Abbeydale Road Sheffield S7 1TA England
Documents
Termination director company with name termination date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aftab Khan
Termination date: 2016-06-13
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-13
Officer name: Mr Jan Yanick Stephen Hall
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Satur
Appointment date: 2016-06-13
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Satur
Termination date: 2016-06-06
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Mr Aftab Khan
Documents
Some Companies
THE STATION HOUSE,ST. IVES,PE27 5BH
Number: | 09449040 |
Status: | ACTIVE |
Category: | Private Limited Company |
74/1 TEMPLE PARK CRESCENT,EDINBURGH,EH11 1HZ
Number: | SC281149 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LIBERTY INDUSTRIAL PARK,BRISTOL,BS3 2SU
Number: | 10293264 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CORNWALL AVENUE,KEIGHLEY,BD20 0DB
Number: | 08638034 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYON COURT,SHANKLIN,PO37 6PZ
Number: | 09319818 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A HYDE VALE,LONDON,SE10 8HP
Number: | 07651962 |
Status: | ACTIVE |
Category: | Private Limited Company |