- Company Overview for SOPHIE GASS LIMITED (08059740)
- Filing history for SOPHIE GASS LIMITED (08059740)
- People for SOPHIE GASS LIMITED (08059740)
- Charges for SOPHIE GASS LIMITED (08059740)
- More for SOPHIE GASS LIMITED (08059740)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
15 Nov 2024 | CH01 | Director's details changed for Mrs Juanita Susie Huber-Millet on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Jonathan James Millet on 14 November 2024 | |
14 Nov 2024 | PSC05 | Change of details for Townhouse 6 Limited as a person with significant control on 14 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | AD01 | Registered office address changed from 11 Gower Street London WC1E 6HB England to Floor 3, 222 Gray's Inn Road London WC1X 8HB on 28 March 2024 | |
26 Jan 2024 | PSC05 | Change of details for Townhouse 6 Limited as a person with significant control on 20 September 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Jonathan James Millet on 20 September 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mrs Juanita Susie Huber-Millet on 20 September 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from 88 Great Portland Street Ground Floor London W1W 7NT England to 11 Gower Street London WC1E 6HB on 20 September 2023 | |
04 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
19 Oct 2022 | AA01 | Current accounting period shortened from 30 September 2023 to 31 December 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
16 Oct 2022 | AD01 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 88 Great Portland Street Ground Floor London W1W 7NT on 16 October 2022 | |
16 Oct 2022 | PSC07 | Cessation of Sophie Natalia Gass as a person with significant control on 13 October 2022 | |
16 Oct 2022 | AP01 | Appointment of Mrs Juanita Susie Huber-Millet as a director on 13 October 2022 | |
16 Oct 2022 | AP01 | Appointment of Mr Jonathan James Millet as a director on 13 October 2022 | |
16 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Oct 2022 | TM01 | Termination of appointment of Sophie Natalia Gass as a director on 13 October 2022 | |
16 Oct 2022 | PSC02 | Notification of Townhouse 6 Limited as a person with significant control on 13 October 2022 | |
16 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 |