- 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) |
---|---|---|---|
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Andy Kelly as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Fitim Imeraj as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mrs Joanna Imeraj as a director on 27 November 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
17 Feb 2018 | PSC01 | Notification of Andy Kelly as a person with significant control on 1 February 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
11 Mar 2013 | AD01 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom on 11 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Andy Kelly as a director | |
16 Mar 2012 | TM02 | Termination of appointment of Nicholas Panayi as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 |