- Company Overview for SOPHIA`S RESTAURANTS LIMITED (04658106)
- Filing history for SOPHIA`S RESTAURANTS LIMITED (04658106)
- People for SOPHIA`S RESTAURANTS LIMITED (04658106)
- More for SOPHIA`S RESTAURANTS LIMITED (04658106)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
28 Apr 2022 | PSC07 | Cessation of Fitim Imaraj as a person with significant control on 15 April 2021 | |
28 Apr 2022 | PSC01 | Notification of Jule Karvelyte as a person with significant control on 15 April 2021 | |
08 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
13 Nov 2020 | AD01 | Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 54 Bridge Street Northampton NN1 1PA on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Joanna Imeraj as a director on 1 March 2020 | |
13 Nov 2020 | PSC07 | Cessation of Joanna Imeraj as a person with significant control on 1 March 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Miss Julie Karvelyte on 21 July 2020 | |
14 Jul 2020 | AP01 | Appointment of Miss Julie Karvelyte as a director on 7 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC01 | Notification of Fitim Imaraj as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Joanna Imeraj as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Andy Kelly as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of John Panayi as a person with significant control on 28 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of John Panayi as a director on 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates |