Advanced company searchLink opens in new window

SOPHIE'S SOHO LIMITED

Company number 10327719

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)
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 AP01 Appointment of Mr Kee Eng Ooi as a director on 3 March 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge 103277190002 in full
11 Apr 2022 MR04 Satisfaction of charge 103277190001 in full
07 Apr 2022 MR01 Registration of charge 103277190003, created on 31 March 2022
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
10 May 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
09 Feb 2018 CH01 Director's details changed for Mr Rupert Etienne Clinton Power on 8 February 2018
09 Feb 2018 AD01 Registered office address changed from 311-313 Fulham Road London England SW10 9QH England to 42-44 Great Windmill Street London W1D 7NB on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Ms Sophie Louise Bathgate on 8 February 2018
09 Feb 2018 PSC05 Change of details for Newincco 1389 Limited as a person with significant control on 8 February 2018
20 Sep 2017 MR01 Registration of charge 103277190001, created on 12 September 2017
20 Sep 2017 MR01 Registration of charge 103277190002, created on 12 September 2017
19 Sep 2017 PSC02 Notification of Newincco 1389 Limited as a person with significant control on 17 January 2017
19 Sep 2017 PSC07 Cessation of Rupert Etienne Clinton Power as a person with significant control on 17 January 2017