SOPHER INTERNATIONAL TAXATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-17 View Report
Accounts. Accounts type total exemption full. 2024-02-08 View Report
Accounts. Change account reference date company previous shortened. 2024-01-31 View Report
Confirmation statement. Statement with updates. 2023-04-14 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-02-24 View Report
Address. New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB. Change date: 2021-09-28. Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Address. New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ. Change date: 2020-12-11. Old address: 38 Berkeley Square London W1J 5AE. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2017-02-02 View Report
Officers. Officer name: Mr Daniel Richard Murad Sopher. Change date: 2016-04-27. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Officers. Officer name: Ivan Sopher. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2014-02-06 View Report
Change of name. Description: Company name changed sopher + co international taxation LIMITED\certificate issued on 20/01/14. 2014-01-20 View Report
Change of name. Change of name notice. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Change of name. Description: Company name changed sopher + traqs international taxation LIMITED\certificate issued on 27/01/12. 2012-01-27 View Report
Change of name. Change of name notice. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Officers. Change date: 2011-04-27. Officer name: Mr Ivan Sopher. 2011-05-11 View Report
Officers. Change date: 2011-04-27. Officer name: Mr Daniel Richard Murad Sopher. 2011-05-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-11-26 View Report
Address. Change date: 2010-09-01. Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom. 2010-09-01 View Report
Change of name. Description: Company name changed sopher + co taxation services LIMITED\certificate issued on 11/08/10. 2010-08-11 View Report
Change of name. Change of name notice. 2010-08-11 View Report
Incorporation. Incorporation company. 2010-04-27 View Report