- Company Overview for SOPHIE THEAKSTON LTD (11979040)
- Filing history for SOPHIE THEAKSTON LTD (11979040)
- People for SOPHIE THEAKSTON LTD (11979040)
- More for SOPHIE THEAKSTON LTD (11979040)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to 31 Barrowgate Road London W4 4QX on 10 May 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
19 Nov 2019 | TM01 | Termination of appointment of Sophie Wright as a director on 18 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Sophie Wright as a person with significant control on 18 November 2019 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CH01 | Director's details changed for Miss Sophie Thomas Wright on 3 May 2019 | |
10 May 2019 | PSC04 | Change of details for Miss Sophie Thomas Wright as a person with significant control on 3 May 2019 | |
10 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|