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)
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to Henry Wood House 2 Riding House Street London W1W 7FA on 13 January 2015
04 Aug 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
12 Sep 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AD01 Registered office address changed from 3Rd Floor River House, 143-145 Farringdon Road London EC1R 3AB on 8 April 2013
26 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
01 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
04 Aug 2010 AP01 Appointment of Marie Laure Sauty De Chalon as a director
26 Jul 2010 TM01 Termination of appointment of Bertrand Stephann as a director
09 Mar 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Bertrand Stephann on 6 January 2010
20 Oct 2009 AA Full accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 07/01/09; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 25 shaftesbury avenue london W1D 7EQ
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288a New director appointed
11 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 31/12/08
08 Jan 2008 287 Registered office changed on 08/01/08 from: 25 shaftsbury avenue london W1D 7EQ
07 Jan 2008 288b Director resigned