SOPHIA' S DESIGNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/02/257 February 2025 Registered office address changed from Suite a 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to 170 Broadwater Crescent Stevenage SG2 8EP on 2025-02-07

View Document

19/05/2419 May 2024 Registered office address changed from Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to Suite a 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 2024-05-19

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 COMPANY NAME CHANGED LOUIS ROSE LTD CERTIFICATE ISSUED ON 11/02/19

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED LORETTA CORRIGAN

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

10/02/1910 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORETTA CORRIGAN

View Document

10/02/1910 February 2019 CESSATION OF CHRISTOPHER CONSTANTINE JAY AS A PSC

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAY

View Document

15/06/1815 June 2018 CESSATION OF SUSAN ANN BUCKLE AS A PSC

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED PINKS BEAUTY LTD CERTIFICATE ISSUED ON 13/06/18

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAY

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER CONSTANTINE JAY

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUCKLE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY LORAINE BUCKLE

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 48 LODORE GARDENS KINGSBURY LONDON NW9 0DR

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR LARAINE SMITH

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS LARAINE SMITH

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUCKLE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 224 CHURCH LANE LONDON NW9 8SN

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/074 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company