- Company Overview for SOFEMININE.CO.UK. LIMITED (06464988)
- Filing history for SOFEMININE.CO.UK. LIMITED (06464988)
- People for SOFEMININE.CO.UK. LIMITED (06464988)
- Charges for SOFEMININE.CO.UK. LIMITED (06464988)
- More for SOFEMININE.CO.UK. LIMITED (06464988)
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
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 |