Advanced company searchLink opens in new window

SOPHIA CENTRE PRESS LIMITED

Company number 07095165

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)
23 Feb 2016 TM01 Termination of appointment of Elizabeth Greene as a director on 31 December 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Dr Nicholas Paul Campion on 31 December 2010
04 Jan 2011 CH01 Director's details changed for Elizabeth Greene on 31 December 2010
31 Dec 2010 CH01 Director's details changed for Mrs Beatrice Elizabeth Duckworth on 31 December 2010
31 Dec 2010 AD01 Registered office address changed from 317 Horn Lane Acton W3 0BU United Kingdom on 31 December 2010
03 Nov 2010 AP03 Appointment of Nicholas Paul Campion as a secretary
03 Nov 2010 TM02 Termination of appointment of Alice Ekrek as a secretary
04 Dec 2009 NEWINC Incorporation