- 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) |
---|---|---|---|
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
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
|
|
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 |