SOFISTRA LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY DONALD KELLY / 15/08/2018
2021-09-16 update statutory_documents CESSATION OF SARAH ELIZABETH KELLY AS A PSC
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-13 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUSTEN
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-06-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents 23/04/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-22 => 2015-04-23
2015-06-09 update returns_next_due_date 2015-05-20 => 2016-05-21
2015-06-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-13 update statutory_documents 23/04/15 FULL LIST
2015-05-08 update statutory_documents 22/04/15 FULL LIST
2015-04-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET UNITED KINGDOM BH23 6SE
2014-05-07 insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-30 update statutory_documents 22/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete address 4 BLACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET UNITED KINGDOM BH23 6SE
2013-10-07 insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET UNITED KINGDOM BH23 6SE
2013-10-07 update registered_address
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 4 BLACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM
2013-09-06 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2013-09-06 insert address 4 BLACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET UNITED KINGDOM BH23 6SE
2013-09-06 update registered_address
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2013-06-25 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-25 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-04-29 update statutory_documents 22/04/13 FULL LIST
2012-05-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 22/04/12 FULL LIST
2011-06-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 22/04/11 FULL LIST
2010-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-06-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 22/04/10 FULL LIST
2009-06-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-08 update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-02 update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-15 update statutory_documents RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-04-27 update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-08-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents DIRECTOR RESIGNED
1997-08-27 update statutory_documents SECRETARY RESIGNED
1997-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW SECRETARY APPOINTED
1997-07-17 update statutory_documents DIRECTOR RESIGNED
1997-07-17 update statutory_documents SECRETARY RESIGNED
1997-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION