Advanced company searchLink opens in new window

SORELLA SPA LTD

Company number 07187085

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 Apr 2024 CH01 Director's details changed for Ms Rhian Skuse on 23 April 2024
14 Apr 2024 PSC01 Notification of Rhian Skuse as a person with significant control on 1 April 2024
14 Apr 2024 PSC07 Cessation of Jennie Alice Scourfield as a person with significant control on 14 April 2024
14 Apr 2024 PSC07 Cessation of Jordan Olivia Ackrill as a person with significant control on 14 April 2024
14 Apr 2024 TM01 Termination of appointment of Jennie Alice Scourfield as a director on 14 April 2024
14 Apr 2024 TM01 Termination of appointment of Jordan Olivia Ackrill as a director on 14 April 2024
14 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from C/O Sue Haydon the Conifers Stone Lane Lydiard Millicent Swindon Wiltshire SN5 3LD to Delta Hotels by Marriott Pipers Way Swindon SN3 1SH on 7 March 2024
28 Feb 2024 AP01 Appointment of Miss Rhian Skuse as a director on 28 February 2024
22 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
01 Feb 2023 CERTNM Company name changed thyme therapies LTD\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-31
29 Nov 2022 CH01 Director's details changed for Mrs Jordan Olivia Ackrill on 1 November 2022
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
15 Mar 2022 CH01 Director's details changed for Mrs Jennie Alice Scourfield on 10 March 2022
15 Mar 2022 PSC07 Cessation of Eleanor Jayne Richardson as a person with significant control on 20 April 2021
07 May 2021 SH06 Cancellation of shares. Statement of capital on 21 April 2021
  • GBP 72
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 TM01 Termination of appointment of Eleanor Jayne Richardson as a director on 20 April 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 108
24 Nov 2020 CH01 Director's details changed for Miss Jordan Olivia Fusco on 14 June 2017
24 Nov 2020 CH01 Director's details changed for Miss Jennie Alice Milne on 1 November 2018