Advanced company searchLink opens in new window

SOPHIA' S DESIGNS LTD

Company number 05695300

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)
20 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
07 Feb 2025 AD01 Registered office address changed from Suite a 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to 170 Broadwater Crescent Stevenage SG2 8EP on 7 February 2025
19 May 2024 AD01 Registered office address changed from Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to Suite a 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 19 May 2024
01 Apr 2024 AA Micro company accounts made up to 31 March 2024
27 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
10 Apr 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Apr 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 AD01 Registered office address changed from Lines House No 78 High Street Stevenage SG1 3DW England to Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 11 April 2022
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
06 Apr 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
10 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
10 Feb 2019 TM01 Termination of appointment of Christopher Constantine Jay as a director on 10 February 2019
10 Feb 2019 PSC07 Cessation of Christopher Constantine Jay as a person with significant control on 10 February 2019
10 Feb 2019 PSC01 Notification of Loretta Corrigan as a person with significant control on 10 February 2019
10 Feb 2019 AP01 Appointment of Loretta Corrigan as a director on 10 February 2019
15 Jun 2018 PSC07 Cessation of Susan Ann Buckle as a person with significant control on 15 June 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
12 Jun 2018 PSC01 Notification of Christopher Jay as a person with significant control on 12 June 2018
03 Apr 2018 AA Micro company accounts made up to 31 March 2018