SOFEMININE.CO.UK. LIMITED
Status | ACTIVE |
Company No. | 06464988 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 29 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 14 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 01 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Termination director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bertrand Stephann
Documents
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
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
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
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/12/08
Documents
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
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 ACOL ROAD,LONDON,NW6 3AA
Number: | 04356974 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 10903933 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 THAMES GATEWAY PARK,DAGENHAM,RM9 6FB
Number: | 05365168 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11535291 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |