Advanced company searchLink opens in new window

SOFEMININE.CO.UK. LIMITED

Company number 06464988

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)
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
01 Sep 2020 AA Audited abridged accounts made up to 31 December 2019
14 Aug 2020 AP01 Appointment of Mrs Sabina Gros as a director on 1 August 2020
31 Jul 2020 TM01 Termination of appointment of Flore Elisabeth Suzanne Cannelle Pilzer as a director on 31 July 2020
31 Jul 2020 PSC07 Cessation of Flore Elisabeth Suzanne Cannelle Pilzer as a person with significant control on 31 July 2020
16 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
12 Aug 2019 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA to The Smiths Building 179 Great Portland Street London W1W 5PL on 12 August 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
14 Jan 2019 AP01 Appointment of Ms Flore Elisabeth Suzanne Cannelle Pilzer as a director on 14 January 2019
14 Jan 2019 PSC01 Notification of Olivier Alfred Abecassis as a person with significant control on 27 April 2018
14 Jan 2019 PSC01 Notification of Flore Elisabeth Suzanne Cannelle Pilzer as a person with significant control on 14 January 2019
14 Jan 2019 PSC07 Cessation of Marie Laure Sauty De Chalon as a person with significant control on 27 April 2018
30 Nov 2018 TM02 Termination of appointment of Agnes Alazard as a secretary on 30 November 2018
30 Nov 2018 PSC07 Cessation of Agnes Alazard-Rool as a person with significant control on 30 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CH03 Secretary's details changed for Agnes Alazard on 1 September 2017
29 May 2018 AP01 Appointment of Mr Olivier Abecassis as a director on 27 April 2018
22 May 2018 TM01 Termination of appointment of Marie Laure Sauty De Chalon as a director on 27 April 2018
21 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
23 Jun 2015 AA Full accounts made up to 31 December 2014