Advanced company searchLink opens in new window

SOPHIE BEVAN LTD

Company number 08951217

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)
06 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
19 Oct 2022 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Sep 2016 AD01 Registered office address changed from The Old Vicarage Cottage the Street Ipsden Wallingford Oxfordshire OX10 6AG to Hubbard's Cottage Pyrton Watlington Oxfordshire OX49 5AP on 23 September 2016
22 Sep 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
23 Mar 2015 AD01 Registered office address changed from The Old Vicarage Cottage the Street Ipsden Wallingford Oxfordshire OX10 6AG England to The Old Vicarage Cottage the Street Ipsden Wallingford Oxfordshire OX10 6AG on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Ms Sophie Anna Magdalena Bevan on 3 March 2015
23 Mar 2015 AD01 Registered office address changed from 8 Grove Footpath Surbiton Surrey KT5 8AT United Kingdom to The Old Vicarage Cottage the Street Ipsden Wallingford Oxfordshire OX10 6AG on 23 March 2015
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted