SOPAR CONSULTING LIMITED - History of Changes


DateDescription
2025-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES
2024-08-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-07-16 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-02 update statutory_documents FIRST GAZETTE
2024-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-07 insert sic_code 62020 - Information technology consultancy activities
2023-08-07 insert sic_code 78200 - Temporary employment agency activities
2023-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-04 update statutory_documents FIRST GAZETTE
2022-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYMPHOROSA OKOLO
2022-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-19 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-05 update statutory_documents FIRST GAZETTE
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SYMPHOROSA THERESA OKOLO / 19/07/2021
2021-07-16 update statutory_documents DIRECTOR APPOINTED MRS SYMPHOROSA THERESA OKOLO
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address UNIT 88, DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON ENGLAND SE15 1PD
2021-06-07 insert address UNIT 24 DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON ENGLAND SE15 1PD
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-07 update registered_address
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM UNIT 88, DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON SE15 1PD ENGLAND
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-06-20 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-06-20 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-11 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-05-11 update company_status Active - Proposal to Strike off => Active
2018-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-28
2016-05-13 delete address 3 EDWARD HARVEY COURT 76 WOOLWICH ROAD BELVEDERE KENT DA17 5DX
2016-05-13 insert address UNIT 88, DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON ENGLAND SE15 1PD
2016-05-13 update registered_address
2016-05-04 update statutory_documents 30/04/16 FULL LIST
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 3 EDWARD HARVEY COURT 76 WOOLWICH ROAD BELVEDERE KENT DA17 5DX
2015-12-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date null => 2015-04-30
2015-12-09 update accounts_next_due_date 2016-01-10 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-08 insert sic_code 82990 - Other business support service activities n.e.c.
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update returns_last_madeup_date null => 2015-04-24
2015-10-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-22 update statutory_documents 24/04/15 FULL LIST
2015-08-12 update company_status Active => Active - Proposal to Strike off
2015-08-11 update statutory_documents FIRST GAZETTE
2015-07-09 delete address UNIT D FGC CROYDON HOUSE BUSINESS CENTER 1 PEALL ROAD CROYDON CROYDON UNITED KINGDOM CR0 3EX
2015-07-09 insert address 3 EDWARD HARVEY COURT 76 WOOLWICH ROAD BELVEDERE KENT DA17 5DX
2015-07-09 update registered_address
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT D FGC CROYDON HOUSE BUSINESS CENTER 1 PEALL ROAD CROYDON CROYDON CR0 3EX UNITED KINGDOM
2014-08-07 delete address 7 CHESTER CLOSE BLETCHLEY MILTON KEYNES GREAT BRITAIN MK3 5JZ
2014-08-07 insert address UNIT D FGC CROYDON HOUSE BUSINESS CENTER 1 PEALL ROAD CROYDON CROYDON UNITED KINGDOM CR0 3EX
2014-08-07 update registered_address
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7 CHESTER CLOSE BLETCHLEY MILTON KEYNES MK3 5JZ GREAT BRITAIN
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SABINA OPARA / 21/07/2014
2014-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION