SOFEMININE.CO.UK. LIMITED

The Hour House The Hour House, Rickmansworth, WD3 1ER, England
StatusACTIVE
Company No.06464988
CategoryPrivate Limited Company
Incorporated07 Jan 2008
Age16 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

SOFEMININE.CO.UK. LIMITED is an active private limited company with number 06464988. It was incorporated 16 years, 4 months, 29 days ago, on 07 January 2008. The company address is The Hour House The Hour House, Rickmansworth, WD3 1ER, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gautier Normand

Notification date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-18

Psc name: Sabina Gros

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: François Pellissier

Cessation date: 2022-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gautier Normand

Appointment date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Sabina Gros

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-06

Officer name: Mrs Sabina Gros

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr François Pellissier

Change date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-28

Psc name: Mrs Sabina Gros

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Joseph Caetano

Cessation date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: The Hour House 32 High Street Rickmansworth WD3 1ER

Change date: 2022-04-01

Old address: Mappin House 4 Winsley Street London W1W 8HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: François Pellissier

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-19

Psc name: Olivier Alfred Abecassis

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sabina Gros

Notification date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Alfred Abecassis

Termination date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: The Smiths Building 179 Great Portland Street London W1W 5PL England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mrs Sabina Gros

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flore Elisabeth Suzanne Cannelle Pilzer

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flore Elisabeth Suzanne Cannelle Pilzer

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: Henry Wood House 2 Riding House Street London W1W 7FA

New address: The Smiths Building 179 Great Portland Street London W1W 5PL

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Flore Elisabeth Suzanne Cannelle Pilzer

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivier Alfred Abecassis

Notification date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flore Elisabeth Suzanne Cannelle Pilzer

Notification date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Laure Sauty De Chalon

Cessation date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Agnes Alazard

Termination date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agnes Alazard-Rool

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Agnes Alazard

Change date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Abecassis

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Laure Sauty De Chalon

Termination date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 131-151 Great Titchfield Street London W1W 5BB

New address: Henry Wood House 2 Riding House Street London W1W 7FA

Change date: 2015-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: 3Rd Floor River House, 143-145 Farringdon Road London EC1R 3AB

Change date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Laure Sauty De Chalon

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Stephann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bertrand Stephann

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 25 shaftesbury avenue london W1D 7EQ

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/09 to 31/12/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 25 shaftsbury avenue london W1D 7EQ

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOL 9 LIMITED

9 ACOL ROAD,LONDON,NW6 3AA

Number:04356974
Status:ACTIVE
Category:Private Limited Company

CHESHIRE ASSOCIATES LIMITED

ROWAN HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:10903933
Status:ACTIVE
Category:Private Limited Company

EYECANDY ART GROUP LIMITED

UNIT 15 THAMES GATEWAY PARK,DAGENHAM,RM9 6FB

Number:05365168
Status:ACTIVE
Category:Private Limited Company

TELLFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11535291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MARCHBANK HOTEL LLP

MARCHBANK HOTEL SCOTS DYKE,CARLISLE,CA6 5XP

Number:OC358621
Status:ACTIVE
Category:Limited Liability Partnership

THE RIDGESIDE BREWING COMPANY LTD

UNIT 24 PENRAEVON 2 INDUSTRIAL ESTATE,LEEDS,LS7 2AW

Number:07130778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source