Advanced company searchLink opens in new window

SOPHIE GASS LIMITED

Company number 08059740

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)
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