SOPHIE HABBOO ENTERPRISES LIMITED

21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, United Kingdom
StatusACTIVE
Company No.11346227
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

SOPHIE HABBOO ENTERPRISES LIMITED is an active private limited company with number 11346227. It was incorporated 6 years, 1 month, 15 days ago, on 04 May 2018. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2024

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP

Old address: Suite 4 40 Thurmaston Lane Leicester LE5 0TE England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

New address: Suite 4 40 Thurmaston Lane Leicester LE5 0TE

Change date: 2022-11-15

Old address: 100B Portobello Nottinghill London W11 2QG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England

New address: 100B Portobello Nottinghill London W11 2QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-21

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Miss Sophie Charlotte Habboo

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCOPEAT TRADING COMPANY LIMITED

2 PENNY ACRE,CHICHESTER,PO19 6DY

Number:08960122
Status:ACTIVE
Category:Private Limited Company

ESIX INTERNATIONAL LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10193894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INUVU LIMITED

1 CHAPEL ROAD,FARNHAM,GU10 4AP

Number:09407864
Status:ACTIVE
Category:Private Limited Company

LANNINGS RETIREMENT LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:01936942
Status:ACTIVE
Category:Private Limited Company

LONGBEACH LIMITED

9 BEACH GREEN,SHOREHAM-BY-SEA,BN43 5YG

Number:10166280
Status:ACTIVE
Category:Private Limited Company

MARSHALLS RESTAURANT LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:04959994
Status:LIQUIDATION
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