Advanced company searchLink opens in new window

SOPHIE MACPHERSON LIMITED

Company number 04487583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 TM01 Termination of appointment of Rosanna Sarah Cundall as a director on 22 July 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from 101 Wardour Street London W1F 0UG England to 5 Newburgh Street London W1F 7RG on 19 June 2018
12 Apr 2018 TM02 Termination of appointment of Belinda Jane Setchell as a secretary on 5 February 2018
24 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
30 May 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 606
06 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 CC04 Statement of company's objects
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 AP01 Appointment of Miss Charlotte Rose Allan as a director on 1 November 2016
19 Aug 2016 CH01 Director's details changed for Rosanna Sarah Cundall on 28 July 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
10 Jun 2016 MR04 Satisfaction of charge 1 in full
24 May 2016 TM02 Termination of appointment of Sophie Ananda Stanton as a secretary on 1 March 2016
09 Mar 2016 AP03 Appointment of Ms Belinda Jane Setchell as a secretary on 24 February 2016
09 Mar 2016 AD01 Registered office address changed from 66 Charlotte Street London W1T 4QE to 101 Wardour Street London W1F 0UG on 9 March 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,100