Advanced company searchLink opens in new window

SO CHIC BANGOR CYF

Company number 08432983

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
24 Jun 2013 MR01 Registration of charge 084329830001
18 Mar 2013 AP01 Appointment of Mr Lawrence Haydn Davies as a director
18 Mar 2013 TM01 Termination of appointment of Haydn Davies as a director