Advanced company searchLink opens in new window

SOPHIA`S RESTAURANTS LIMITED

Company number 04658106

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)
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