- Company Overview for SOPHIA' S DESIGNS LTD (05695300)
- Filing history for SOPHIA' S DESIGNS LTD (05695300)
- People for SOPHIA' S DESIGNS LTD (05695300)
- More for SOPHIA' S DESIGNS LTD (05695300)
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
|
|
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
|
|
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 |